Company NameJazz Publishing Limited
Company StatusDissolved
Company Number04091856
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Allan Mears
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(1 day after company formation)
Appointment Duration3 years, 10 months (closed 31 August 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Main Road, Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
Secretary NameJanet Schofield
NationalityBritish
StatusClosed
Appointed30 April 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address13 Stanton Drive
Upton
Chester
Cheshire
CH2 2JF
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameNeil Charles Ruddock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2002)
RoleAccounts Director
Correspondence Address4 Sandfield Lane
Acton Bridge
Northwich
Cheshire
CW8 1PU
Secretary NameMr Stuart Allan Mears
NationalityBritish
StatusResigned
Appointed18 October 2000(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Main Road, Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressThe Old School
Higher Kinnerton
Chester
Cheshire
CH4 9AJ
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2003Return made up to 17/10/02; full list of members (6 pages)
30 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
17 January 2002Director resigned (1 page)
9 November 2001Return made up to 17/10/01; full list of members (6 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: millfields house millfields road, ettingshall wolverhampton west midlands WV4 6JE (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
23 November 2000Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)