Company NameMorejazz Trading Limited
Company StatusDissolved
Company Number02906756
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameIan Vickers
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2007)
RoleBuilder
Correspondence AddressRivergarth 30 Ashville Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AX
Secretary NameMr David Anthony Collier
NationalityBritish
StatusClosed
Appointed21 March 1994(1 week, 5 days after company formation)
Appointment Duration13 years, 3 months (closed 26 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameMr John Patrick Joyce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Farm
Carlton In Cleveland
Stokesley
North Yorkshire
TS9 7DJ
Director NamePaul Anthony Garth Sliufko
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 26 June 2007)
RoleCompany Director
Correspondence Address31 The Green
Hurworth
Darlington
County Durham
DL2 2AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Cash£1
Current Liabilities£1,431

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
30 March 2006Return made up to 25/02/06; full list of members (4 pages)
30 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
25 April 2005Return made up to 25/02/05; full list of members (10 pages)
21 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
3 March 2004Return made up to 25/02/04; full list of members (10 pages)
31 March 2003Return made up to 09/03/03; full list of members (10 pages)
9 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 March 2002Return made up to 09/03/02; full list of members (9 pages)
19 December 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 March 2000Return made up to 09/03/00; full list of members (9 pages)
15 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 April 1999Return made up to 09/03/99; no change of members (6 pages)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 April 1998Return made up to 09/03/98; full list of members (7 pages)
24 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
6 April 1997Return made up to 09/03/97; no change of members (5 pages)
26 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1996Return made up to 09/03/96; no change of members (5 pages)
4 January 1996Full accounts made up to 30 April 1995 (10 pages)
10 April 1995Return made up to 09/03/95; full list of members (6 pages)