Company NameAll Music Records Limited
Company StatusDissolved
Company Number03902422
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous NameNorfolk In Chance Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed31 December 2004(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 12 December 2006)
Correspondence Address167 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Director NameAbell Services Limited (Corporation)
StatusClosed
Appointed20 June 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 12 December 2006)
Correspondence Address167 Cannon Workshops 3 Cannon Drive
London
E14 4AS
Director NameJack Winsley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RoleMusician
Correspondence Address3 Parkgate
London
N2 8DJ
Director NameJack Winsley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleCreative Director
Correspondence Address26, Drummond House Font Hills
London
N2 8LF
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameTony Bramwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2004)
RoleCreative Director
Correspondence Address9 Brooking Barn
Ashprington
Totnes
Devon
TQ9 7UL
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameTony Bramwell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2005)
RoleCreative Director
Correspondence Address7 Stars Hotel The Plains
Totnes
Devon
TQ9 5DD
Director NameJack Winsley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2005)
RoleCreative Director
Correspondence Address26, Drummond House Font Hills
London
N2 8LF
Director NameAbell Services Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameYH D R Abell Services Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed01 August 2002(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2002)
Correspondence AddressScope House
18 Clarendon Road
South Woodford London
E18 2AW

Location

Registered Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Financials

Year2014
Turnover£85
Gross Profit-£1,989
Net Worth-£79,590
Cash£542
Current Liabilities£189

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: 167 cannon workshops 3 cannon drive, london E14 4AS (1 page)
27 July 2006Registered office changed on 27/07/06 from: 5 ardmore road south ockendon essex RM15 5TH (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
21 September 2005Director's particulars changed (1 page)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
24 March 2005Return made up to 05/01/05; full list of members (3 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (1 page)
29 October 2004Return made up to 05/01/04; full list of members (8 pages)
8 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 September 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
16 February 2004New director appointed (1 page)
16 February 2004Ad 01/04/03-30/04/03 £ si 700@1=700 £ ic 200/900 (1 page)
16 February 2004Ad 01/01/04-31/01/04 £ si 200@1=200 £ ic 900/1100 (1 page)
12 January 2004Return made up to 05/01/03; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 January 2003 (4 pages)
16 December 2003Director resigned (1 page)
14 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
14 January 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (1 page)
25 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
25 October 2002Return made up to 05/01/02; full list of members (7 pages)
19 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
5 February 2002Ad 05/01/00-05/12/01 £ si 100@1 (2 pages)
28 January 2002New director appointed (2 pages)
18 January 2002Ad 05/01/00-05/12/01 £ si 99@1 (2 pages)
9 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
5 February 2001Return made up to 05/01/01; full list of members (6 pages)
5 January 2000Incorporation (8 pages)