Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(3 years 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 | 03 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2002) |
Role | Finance Director |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 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) |
6 October 2003 | Application for striking-off (1 page) |
30 June 2003 | Company name changed jazz fm severn estuary LIMITED\certificate issued on 30/06/03 (2 pages) |
28 February 2003 | New director appointed (4 pages) |
28 February 2003 | Return made up to 10/09/02; full list of members
|
18 February 2003 | New secretary appointed (5 pages) |
11 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
11 October 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
8 October 2002 | Auditor's resignation (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 6DJ (1 page) |
31 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
13 June 2001 | Company name changed jazz fm south wales LIMITED\certificate issued on 13/06/01 (2 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (8 pages) |
9 October 2000 | Return made up to 10/09/00; full list of members
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 November 1999 | New secretary appointed (2 pages) |
29 November 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Secretary resigned;director resigned (1 page) |
18 November 1999 | Company name changed broomco (1928) LIMITED\certificate issued on 18/11/99 (2 pages) |
10 September 1999 | Incorporation (17 pages) |