Company NameDot Communications (Northwest) Ltd
Company StatusDissolved
Company Number05087578
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Green
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address31 Beaver Road
Didsbury
Manchester
M20 6SX
Director NameTom Clarke
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2008)
RoleEvents Organiser
Correspondence Address22 Bentley Road
Chorlton
Manchester
Greater Manchester
M21 9WD
Director NameJulian Vaughan Guest
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 January 2008)
RoleSelf Employed
Correspondence AddressFlat 12 Solmame House
7 Union Street
Manchester
Lancashire
M4 1PB
Secretary NameJonathan Green
NationalityBritish
StatusClosed
Appointed22 January 2007(2 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address4e Beehive Mill
Jersey Street Ancoab
Manchester
M4 6JG
Director NameJose Jaime Eskauriatza
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSelf Employed
Correspondence AddressCamyr Alyn Hall
Burton Road Rossett
Wrexham
LL12 0HY
Wales
Secretary NameJose Jaime Eskauriatza
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleSelf Employed
Correspondence AddressCamyr Alyn Hall
Burton Road Rossett
Wrexham
LL12 0HY
Wales
Director NameStandard Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA
Secretary NameStandard Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressCraven House
121 Kingsway
London
WC2B 6PA

Location

Registered AddressProgress House
396 Wilmslow Road
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2007Return made up to 29/03/06; full list of members (3 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: 10 mostyn street llandudno LL30 2PS (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004Director resigned (1 page)
29 March 2004Incorporation (10 pages)