About

Registered Number: 03955683
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 9 months ago)
Registered Address: Waterfall Farm, Styal Road, Heald Green, Cheadle, Cheshire, SK8 3TW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.