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(1 year, 9 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(1 year, 9 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(1 year, 9 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 | 18 December 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 6 Forde Avenue Bromley Kent BR1 3EX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | Jazz Fm Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 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 |
Latest Accounts | 30 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2003 | Application for striking-off (1 page) |
30 June 2003 | Company name changed jazz fm yorkshire LIMITED\certificate issued on 30/06/03 (2 pages) |
25 March 2003 | Return made up to 11/12/02; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 30 June 2002 (10 pages) |
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 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (9 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (10 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page) |
25 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
3 January 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
3 January 2001 | Director resigned (1 page) |
29 December 2000 | Company name changed broomco (2403) LIMITED\certificate issued on 29/12/00 (2 pages) |