Company NameDormco 1004 Limited
Company StatusDissolved
Company Number04122146
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date30 March 2004 (20 years ago)
Previous NameJazz Fm Yorkshire 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(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 year, 9 months 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
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 30 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusClosed
Appointed30 September 2002(1 year, 9 months 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
Appointed18 December 2000(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleAccountant
Correspondence Address6 Forde Avenue
Bromley
Kent
BR1 3EX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameJazz Fm Plc (Corporation)
StatusResigned
Appointed18 December 2000(1 week after company formation)
Appointment Duration1 year, 9 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

Accounts

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

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2003Application for striking-off (1 page)
30 June 2003Company name changed jazz fm yorkshire LIMITED\certificate issued on 30/06/03 (2 pages)
25 March 2003Return made up to 11/12/02; full list of members (7 pages)
22 October 2002Full accounts made up to 30 June 2002 (10 pages)
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 2002Secretary resigned (1 page)
11 October 2002New secretary appointed;new director appointed (9 pages)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (10 pages)
26 September 2002Registered office changed on 26/09/02 from: 26-27 castlereagh street london W1H 5DL (1 page)
25 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 January 2002Return made up to 11/12/01; full list of members (6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
3 January 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
3 January 2001Director resigned (1 page)
29 December 2000Company name changed broomco (2403) LIMITED\certificate issued on 29/12/00 (2 pages)