Company NameDorigen Music Limited
Company StatusDissolved
Company Number03709375
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameMissionmode Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLyndon Charles Forshaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 10 April 2008)
RoleCompany Director
Correspondence Address53 Dobb Brow
Westhoughton
Bolton
Greater Manchester
BL7 2AZ
Director NameMr Alan Kenneth Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration9 years (resigned 10 April 2008)
RoleMusic Wholesaler
Correspondence AddressEagley Bank Bungalow
Andrew Lane
Bolton
BL1 7JF
Director NameJames Waddicker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameMr John Mark Waddicker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2008)
RoleMusic Wholesaler
Country of ResidenceEngland
Correspondence Address127 Regent Road
Lostock
Bolton
Lancashire
BL6 4DX
Secretary NameJames Waddicker
NationalityBritish
StatusResigned
Appointed18 March 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address3 The Hamlet
Lostock
Bolton
Lancashire
BL6 4QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 12 Lodge Bank Ind Estate
Crown Lane
Horwich
Bolton
BL6 5HY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 April 2008Appointment terminated director alan smith (1 page)
14 April 2008Appointment terminated director lyndon forshaw (2 pages)
6 March 2008Appointment terminated director john waddicker (1 page)
6 March 2008Appointment terminated director and secretary james waddicker (1 page)
23 July 2007Director's particulars changed (1 page)
27 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007Director's particulars changed (1 page)
10 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 08/02/06; full list of members (9 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
27 April 2005Director's particulars changed (1 page)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2005Director's particulars changed (2 pages)
13 October 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 February 2003Return made up to 08/02/03; full list of members (9 pages)
17 June 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 March 2002Return made up to 08/02/02; full list of members (8 pages)
11 March 2002Registered office changed on 11/03/02 from: bank chambers market place, atherton manchester lancashire M46 0EG (1 page)
13 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
10 July 2001Director's particulars changed (1 page)
5 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
8 March 2000Return made up to 08/02/00; full list of members (7 pages)
5 June 1999Ad 30/04/99--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 May 1999Company name changed missionmode LIMITED\certificate issued on 26/05/99 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)