Heald Green Theatre Company Ltd was registered on 24 March 2000 with its registered office in Cheadle, Cheshire. We do not know the number of employees at this business. The current directors of the company are listed as Donlan, Valerie, Hohne, Derek Ellis, Mooney, Susan Elizabeth, Ritchie, Barbara Irene at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONLAN, Valerie | 23 February 2001 | - | 1 |
HOHNE, Derek Ellis | 23 February 2001 | - | 1 |
MOONEY, Susan Elizabeth | 23 February 2001 | 09 July 2003 | 1 |
RITCHIE, Barbara Irene | 02 May 2000 | 23 February 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 March 2015 | |
DS01 - Striking off application by a company | 12 March 2015 | |
MR05 - N/A | 21 May 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 21 April 2012 | |
AA - Annual Accounts | 01 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
CH01 - Change of particulars for director | 27 March 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AA - Annual Accounts | 20 April 2009 | |
363a - Annual Return | 31 March 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363s - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 27 April 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 08 May 2006 | |
363s - Annual Return | 05 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
AA - Annual Accounts | 24 March 2004 | |
363s - Annual Return | 13 March 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 19 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
AA - Annual Accounts | 27 January 2002 | |
288a - Notice of appointment of directors or secretaries | 20 July 2001 | |
363s - Annual Return | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 08 July 2001 | |
288a - Notice of appointment of directors or secretaries | 08 July 2001 | |
225 - Change of Accounting Reference Date | 05 March 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2000 | |
287 - Change in situation or address of Registered Office | 26 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288a - Notice of appointment of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
288b - Notice of resignation of directors or secretaries | 18 May 2000 | |
NEWINC - New incorporation documents | 24 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 June 2000 | Outstanding |
N/A |