Company NameJazz North West Limited
Company StatusDissolved
Company Number01761586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1983(40 years, 6 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameLinton Ali
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 28 September 2004)
RoleMusician
Correspondence Address1
Fern Close
Liverpool
L27 6WJ
Director NameMr William Kerr
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 28 September 2004)
RoleFull Time Union Official
Correspondence Address10 Cresswell Grove
West Didsbury
Manchester
Lancashire
M20 2NH
Secretary NameMr Nicholas John Purnell
NationalityBritish
StatusClosed
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address2a Church Street
Malpas
Cheshire
SY14 8NU
Wales
Director NameAlan Daiches
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 May 1993)
RoleLocal Government Officer
Correspondence AddressC/O Burnley Mechanics Arts Centre
Manchester Road
Burnley
Director NamePaul Mitchell Davidson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 May 1994)
RoleJazz Animateur
Correspondence Address24 Gardner Road
Prestwich
Manchester
Lancashire
M25 3HS
Director NameAntony John Davis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1995)
RoleEthnomusicologist
Correspondence Address24 Beresford Road
Wallasey
Merseyside
L45 0JJ
Director NameMr Roderick Charles Hopkinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 March 2004)
RoleRetired
Correspondence Address282 Bolton Road
Atherton
Manchester
Lancashire
M46 9HQ
Director NameHarold Salisbury
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1995)
RoleMusician
Correspondence Address4 Grosvenor Place
Ashton On Ribble
Preston
Lancashire
PR2 1ED
Director NameMary Greig
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1995)
RoleJazz Information Compiler
Correspondence Address6 Springwood Terrace
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8NJ
Director NameJohn Anthony Keith Roberts
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2004)
RoleJournalist
Correspondence Address65 Springcroft
Parkgate
South Wirral
CH64 6SE
Wales

Location

Registered Address377 Hoylake Road
Wirral
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
13 May 2003Annual return made up to 14/04/03 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 April 2002Annual return made up to 14/04/02 (4 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 May 2001Annual return made up to 14/04/01
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2001Full accounts made up to 31 March 2000 (9 pages)
11 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 May 1999Annual return made up to 14/04/99 (4 pages)
16 March 1999Registered office changed on 16/03/99 from: hailwood & co 293 hoylake road moreton wirral L46 0RL (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 May 1998Annual return made up to 14/04/98 (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 April 1997Annual return made up to 14/04/97 (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (10 pages)
18 April 1996Annual return made up to 14/04/96
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (12 pages)
19 April 1995Annual return made up to 14/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)