Company NameDormco 1003 Limited
Company StatusDissolved
Company Number03839715
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NamesJazz Fm South Wales Limited and Jazz Fm Severn Estuary Limited

Business Activity

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

Directors

Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameAlistair William Mackenzie
NationalityBritish
StatusResigned
Appointed03 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleFinance Director
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed03 November 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
Correspondence Address26-27 Castlereagh Street
London
W1H 6DJ

Location

Registered AddressC/0 Guardian Media Group Plc
164 Deansgate
Manchester
Lancashire
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

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

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2004Accounts for a dormant company made up to 30 March 2003 (6 pages)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
30 June 2003Company name changed jazz fm severn estuary LIMITED\certificate issued on 30/06/03 (2 pages)
28 February 2003New director appointed (4 pages)
28 February 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 February 2003New secretary appointed (5 pages)
11 October 2002Full accounts made up to 30 June 2002 (10 pages)
11 October 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 October 2002Auditor's resignation (1 page)
8 October 2002Auditor's resignation (1 page)
26 September 2002Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 6DJ (1 page)
31 October 2001Return made up to 10/09/01; full list of members (6 pages)
13 June 2001Company name changed jazz fm south wales LIMITED\certificate issued on 13/06/01 (2 pages)
23 January 2001Full accounts made up to 30 June 2000 (8 pages)
9 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Registered office changed on 29/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned;director resigned (1 page)
18 November 1999Company name changed broomco (1928) LIMITED\certificate issued on 18/11/99 (2 pages)
10 September 1999Incorporation (17 pages)