Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Secretary Name | Alistair William Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | Mr Jerome Augustine Hugh McPhee Fielder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Ormond Drive Hampton Middlesex TW12 2TN |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 28 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Sir Henry John Roche |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 242 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Mr Richard John Norwood Wheatly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 56 Holland Park London W11 3RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2002) |
Correspondence Address | 26-27 Castlereagh Street London W1H 6DJ |
Registered Address | C/0 Guardian Media Group Plc 164 Deansgate Manchester Lancashire M3 3GG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2004 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 October 2003 | Application for striking-off (1 page) |
30 June 2003 | Company name changed jazz fm caledonia LIMITED\certificate issued on 30/06/03 (2 pages) |
3 December 2002 | Return made up to 30/09/02; full list of members (8 pages) |
5 November 2002 | New secretary appointed;new director appointed (9 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (10 pages) |
14 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New director appointed (9 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (10 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: golden rose house 26-27 castlereagh street london W1H 5DL (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (9 pages) |
31 October 2001 | Return made up to 30/09/01; full list of members
|
13 September 2001 | Auditor's resignation (1 page) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 June 1999 | Director resigned (1 page) |
28 May 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 October 1998 | Secretary's particulars changed (1 page) |
21 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 May 1998 | Company name changed golden rose sales LIMITED\certificate issued on 14/05/98 (2 pages) |
27 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 April 1996 | Return made up to 26/04/96; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 26-27 castlereagh street london W1H 6DJ (1 page) |
27 April 1995 | Return made up to 26/04/95; full list of members
|