Company NameDormco 1008 Limited
Company StatusDissolved
Company Number04128786
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameSmooth Radio South Wales Limited

Business Activity

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

Directors

Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(5 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameJohn Frederick Myers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 June 2006)
RoleMedia Executive
Correspondence Address21 Middle Drive
Darras Hal
Ponteland
Northumberland
NE20 9DH
Secretary NameMr Stuart Peter Kilby
NationalityBritish
StatusClosed
Appointed31 July 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetearth Green
Pendlebury
Manchester
M27 8AL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 27 June 2006)
RoleChartered Accountant
Correspondence AddressRylands Garth
Stonepit Road South Cave
Brough
East Yorkshire
HU15 2BY
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleNewspaper Executive
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 August 2005Memorandum and Articles of Association (7 pages)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Memorandum and Articles of Association (6 pages)
3 August 2005Nc inc already adjusted 31/03/05 (1 page)
21 July 2005Company name changed smooth radio south wales LIMITED\certificate issued on 21/07/05 (2 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Ad 31/03/05-31/03/05 £ si 1089848@1=1089848 £ ic 1/1089849 (2 pages)
3 May 2005Nc inc already adjusted 31/03/05 (2 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Director's particulars changed (1 page)
15 April 2004New director appointed (3 pages)
16 January 2004Return made up to 20/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(7 pages)
15 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 September 2003Secretary's particulars changed (1 page)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (4 pages)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003Director resigned (1 page)
9 March 2003Auditor's resignation (1 page)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
10 September 2002Full accounts made up to 31 March 2002 (11 pages)
20 August 2002Registered office changed on 20/08/02 from: 164 deansgate manchester M3 3GG (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
28 March 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(7 pages)
15 October 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001Registered office changed on 31/05/01 from: 100 barbirolli square manchester M2 3AB (1 page)
25 May 2001New director appointed (10 pages)
26 March 2001New director appointed (5 pages)
26 March 2001New secretary appointed;new director appointed (8 pages)
22 January 2001Company name changed inhoco 2211 LIMITED\certificate issued on 22/01/01 (2 pages)
20 December 2000Incorporation (21 pages)