Company NameManchester Jazz Club Ltd
DirectorAndrew Williams
Company StatusDissolved
Company Number04206729
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Williams
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 day after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address10 Nursery Road
Heaton Norris
Cheshire
SK4 2NE
Secretary NameFreda Rogers
NationalityBritish
StatusCurrent
Appointed27 April 2001(1 day after company formation)
Appointment Duration23 years
RoleSecretary
Correspondence Address29 Thorn Road
Swinton
Manchester
M27 5QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGeorge House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 May 2004Dissolved (1 page)
12 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Statement of affairs (6 pages)
13 December 2002Registered office changed on 13/12/02 from: hampton house oldham road middleton manchester M24 1GT (1 page)
21 December 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)