Company NameJazz Marina Design & Distribution Limited
Company StatusDissolved
Company Number03801716
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Lee James William Aldworth
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleDesigner
Correspondence Address9 The Drive
Crossgates
Leeds
West Yorkshire
LS15 8ER
Director NameMrs Collette May Armstrong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHazeldene Green Lane
Stutton
Tadcaster
North Yorkshire
LS24 9BW
Director NameMichael Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHighfield House
Beverley Road
Malton
YO17 9PJ
Secretary NameMrs Collette May Armstrong
NationalityBritish
StatusCurrent
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressHazeldene Green Lane
Stutton
Tadcaster
North Yorkshire
LS24 9BW
Director NameMatthew Lazenby
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 2000)
RoleStudio Manager
Correspondence Address74 The Old Village
Huntingdon
York
North Yorkshire
YO32 9RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressB K R Haines Watts First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 April 2003Dissolved (1 page)
14 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
6 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Statement of affairs (5 pages)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Registered office changed on 21/08/00 from: the engine rooms lysander close york north yorkshire YO30 4XB (1 page)
16 August 2000Director resigned (1 page)
1 August 2000Return made up to 06/07/00; full list of members (7 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
6 July 1999Incorporation (16 pages)