Company NameDormco 1006 Ltd.
Company StatusDissolved
Company Number03053080
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameJazz Fm West Midlands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed30 September 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 10 August 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 10 August 2004)
RoleCompany Director
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 10 August 2004)
RoleChief Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameJeffrey Stephenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Newchurch Road
Rawtenstall
Lancashire
BB4 7SU
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed03 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameMr Richard John Norwood Wheatly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 3
56 Holland Park
London
W11 3RS
Director NameMr Mark Jonathan Sebba
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(9 months after company formation)
Appointment Duration6 months (resigned 02 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pembroke Villas
The Green
Richmond
Surrey
TW9 1QF
Director NameSir Henry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address242 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(9 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 November 2002)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMichele Elaine Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2003)
RoleTV Presenter Reporter
Correspondence Address42 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3HE
Director NameMr Derek Thomas Inman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Metchley Lane
Birmingham
West Midlands
B17 0HT
Director NameDr Christine Braddock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 October 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Callow Hill
Rock
Worc
BD14 9DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Guardian Media Group Plc
164 Deansgate
Manchester
Lancashire
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (5 pages)
1 December 2003Company name changed jazz fm west midlands LIMITED\certificate issued on 01/12/03 (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
14 October 2003Return made up to 30/09/03; full list of members (10 pages)
27 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (4 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (5 pages)
3 December 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
5 November 2002Director resigned (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New secretary appointed;new director appointed (9 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
15 October 2002New director appointed (10 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 October 2002New secretary appointed;new director appointed (9 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Full accounts made up to 30 June 2002 (10 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DLFL (1 page)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
31 October 2001Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(7 pages)
13 September 2001Auditor's resignation (1 page)
13 September 2001Registered office changed on 13/09/01 from: the waters edge brindley place B1 2HL (1 page)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
20 November 2000Registered office changed on 20/11/00 from: golden rose house 26-27 castlereagh street london W1H 6DJ (1 page)
30 October 2000Return made up to 30/09/00; full list of members (7 pages)
27 January 2000Company name changed jazz fm northeast LIMITED\certificate issued on 28/01/00 (2 pages)
20 January 2000Full accounts made up to 30 June 1999 (8 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 June 1999Director resigned (1 page)
14 May 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
26 October 1998Secretary's particulars changed (1 page)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 May 1998Full accounts made up to 30 September 1997 (8 pages)
9 March 1998Company name changed jazz fm yorkshire LIMITED\certificate issued on 09/03/98 (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 September 1996 (8 pages)
21 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1996Director resigned (1 page)
10 May 1996Return made up to 03/05/96; full list of members (8 pages)
17 February 1996New director appointed (4 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (3 pages)
23 January 1996Company name changed pendle broadcasting LIMITED\certificate issued on 24/01/96 (2 pages)
12 December 1995Accounting reference date notified as 30/09 (1 page)
6 September 1995Registered office changed on 06/09/95 from: 26/7 castlereagh street london W1H 6DJ (1 page)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Incorporation (30 pages)