Company NameWashington Musical Theatre Company
Company StatusDissolved
Company Number04641424
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)
Previous NameThe Washington Operatic Society

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Patricia Ann Patrick
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Highheath
Blackfell
Washington
Tyne & Wear
NE37 1LG
Director NameMrs Sandra Cullen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 January 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Grasslees
Rickleton
Washington
Tyne & Wear
NE38 9JA
Director NameMrs Sylvia Anne Proctor
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 The Parks
Chester- Le-Street
Co.Durham
DH3 3QX
Director NameMrs Anne Rogers
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Trenton Avenue
Washington
Tyne & Wear
NE38 7JJ
Director NameMrs Edith Williams
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2012)
RoleSchool Secretary
Country of ResidenceEngland
Correspondence Address35 The Hollys
Birtley
Co Durham
DH3 1QN
Secretary NameMrs Sylvia Anne Proctor
NationalityBritish
StatusClosed
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 The Parks
Chester- Le-Street
Co.Durham
DH3 3QX
Director NameMrs Maria Sutcliffe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 January 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Talbot Close
Washington
Tyne & Wear
NE38 7RH
Director NameMrs Patricia Panther
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed02 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 10 January 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address63 Avebury Drive
Washington
Tyne & Wear
NE38 7BY
Director NameMalcolm Glass
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleDesign Engineer
Correspondence Address39 Doncrest Road
Donwell Village
Washington
Tyne & Wear
NE37 1ED
Director NameGerald Stuart Troughton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Correspondence Address1 Glebe Mount
Washington Village
Washington
Tyne & Wear
NE38 7AE
Director NameKaren Lesley Teasdale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleMuseum Education Officer
Correspondence Address21 Whinway
Albany
Washington
Tyne & Wear
NE37 1AU
Director NameVeronica Elizabeth Spalding
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Correspondence Address26 Warwick Drive
Concord
Washington
Tyne & Wear
NE37 2NQ
Director NameAllison Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleWard Manager Psychiatric Nurse
Correspondence Address51 Redlands
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7LF
Director NameMrs Anne Rogers
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Trenton Avenue
Washington
Tyne & Wear
NE38 7JJ
Director NameJacqueline Phipps
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleMedical Secretary
Correspondence Address5 Aldsworth Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7PF
Director NameSandra Cullen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleTeacher
Correspondence Address15 Bedburn
Rickleton
Washington
Tyne & Wear
NE38 9HT
Director NameRita Carroll
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Westerhope Road
Washington
Tyne & Wear
NE38 8HX
Director NameRita Carroll
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Westerhope Road
Washington
Tyne & Wear
NE38 8HX
Secretary NameFlorence Whitfield
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Beech Grove
Springwell Village
Gateshead
Tyne & Wear
NE9 7RD
Director NameSheila O'Neill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2005)
RoleAdmin Assistant
Correspondence Address16 Manningford Drive
Moorside
Sunderland
Tyne & Wear
SR3 2RA
Director NameBarbara Ann Trees
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 06 March 2008)
RoleRetired
Correspondence Address20 Glenholme Close
Ayton
Washington
Tyne & Wear
NE38 0EW
Director NameWilliam McCutcheon Usher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 06 March 2008)
RoleCompany Director
Correspondence Address91 Dykelands Road
Seaburn
Sunderland
Tyne & Wear
SR6 8DX
Director NameGaynor Hughes Rixham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 March 2008)
RoleCompany Director
Correspondence Address67 Bramhall Drive
Washington
Tyne & Wear
NE38 9DE
Director NameIan Hughes Rixham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 March 2008)
RoleRetired
Correspondence Address67 Bramhall Drive
Washington
Tyne & Wear
NE38 9DE
Director NameJeffrey Wilson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 March 2008)
RoleCompany Director
Correspondence Address508 Coach Road Estate
Washington
Tyne & Wear
NE37 2HN
Secretary NameGaynor Hughes Rixham
NationalityBritish
StatusResigned
Appointed06 March 2007(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 March 2008)
RoleHousewife
Correspondence Address67 Bramhall Drive
Washington
Tyne & Wear
NE38 9DE
Director NameMr Brian Lister
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 March 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Devon Walk
Washington
Tyne & Wear
NE37 2NS
Director NameMrs Dawn Wilson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 March 2008)
RoleCleaner
Correspondence Address66 Saddleback
Albany
Washington
Co.Durham
NE37 1QB
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 The Parks
Chester-Le-Street
Co.Durham
DH3 3QX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Financials

Year2014
Turnover£8,353
Gross Profit£8,353
Net Worth£8,421
Cash£8,575
Current Liabilities£200

Accounts

Latest Accounts31 January 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
9 February 2011Annual return made up to 20 January 2011 no member list (9 pages)
9 February 2011Appointment of Mrs Patricia Panther as a director (2 pages)
9 February 2011Annual return made up to 20 January 2011 no member list (9 pages)
9 February 2011Appointment of Mrs Patricia Panther as a director (2 pages)
5 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
5 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
27 January 2010Annual return made up to 20 January 2010 no member list (5 pages)
27 January 2010Annual return made up to 20 January 2010 no member list (5 pages)
23 January 2010Director's details changed for Mrs Maria Sutcliffe on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Sandra Cullen on 2 November 2009 (2 pages)
23 January 2010Director's details changed for Patricia Ann Patrick on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Edith Williams on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Maria Sutcliffe on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Sylvia Anne Proctor on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Anne Rogers on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Anne Rogers on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Patricia Ann Patrick on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Sandra Cullen on 2 November 2009 (2 pages)
23 January 2010Director's details changed for Sandra Cullen on 2 November 2009 (2 pages)
23 January 2010Director's details changed for Mrs Sylvia Anne Proctor on 20 January 2010 (2 pages)
23 January 2010Director's details changed for Mrs Edith Williams on 20 January 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
26 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
3 June 2009Director appointed mrs maria sutcliffe (1 page)
3 June 2009Director appointed mrs maria sutcliffe (1 page)
21 May 2009Appointment Terminated Director ian hughes rixham (1 page)
21 May 2009Appointment Terminated Director brian lister (1 page)
21 May 2009Appointment terminated director dawn wilson (1 page)
21 May 2009Appointment terminated director brian lister (1 page)
21 May 2009Appointment terminated director ian hughes rixham (1 page)
21 May 2009Appointment terminated director jeffrey wilson (1 page)
21 May 2009Appointment Terminated Director jeffrey wilson (1 page)
21 May 2009Appointment Terminated Director dawn wilson (1 page)
21 January 2009Appointment terminated director rita carroll (1 page)
21 January 2009Annual return made up to 20/01/09 (5 pages)
21 January 2009Registered office changed on 21/01/2009 from 67 bramhall drive washington tyne and wear NE38 9DE (1 page)
21 January 2009Appointment terminated director gerald troughton (1 page)
21 January 2009Appointment terminated director gaynor hughes rixham (1 page)
21 January 2009Appointment Terminated Director rita carroll (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Appointment Terminated Director william usher (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Appointment Terminated Director gaynor hughes rixham (1 page)
21 January 2009Appointment terminated secretary gaynor hughes rixham (1 page)
21 January 2009Appointment terminated director barbara trees (1 page)
21 January 2009Appointment terminated director william usher (1 page)
21 January 2009Appointment Terminated Director barbara trees (1 page)
21 January 2009Appointment Terminated Director gerald troughton (1 page)
21 January 2009Annual return made up to 20/01/09 (5 pages)
21 January 2009Appointment Terminated Secretary gaynor hughes rixham (1 page)
21 January 2009Registered office changed on 21/01/2009 from 67 bramhall drive washington tyne and wear NE38 9DE (1 page)
12 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
21 April 2008Director appointed mrs sylvia anne proctor (1 page)
21 April 2008Secretary appointed mrs sylvia anne proctor (1 page)
21 April 2008Director appointed mrs sylvia anne proctor (1 page)
21 April 2008Secretary appointed mrs sylvia anne proctor (1 page)
21 April 2008Director appointed mrs dawn wilson (1 page)
21 April 2008Director appointed mrs edith williams (1 page)
21 April 2008Director appointed mrs edith williams (1 page)
21 April 2008Director appointed mrs dawn wilson (1 page)
21 April 2008Director appointed mrs anne rogers (1 page)
21 April 2008Director appointed mrs anne rogers (1 page)
18 April 2008Director appointed mr brian lister (1 page)
18 April 2008Director appointed mr brian lister (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Registered office changed on 04/02/08 from: 33 beech grove springwell village gateshead tyne & wear NE9 7RD (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Registered office changed on 04/02/08 from: 33 beech grove springwell village gateshead tyne & wear NE9 7RD (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Annual return made up to 20/01/08 (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Annual return made up to 20/01/08 (3 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
16 February 2007Annual return made up to 20/01/07 (7 pages)
16 February 2007Annual return made up to 20/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
8 February 2006Annual return made up to 20/01/06 (7 pages)
8 February 2006Annual return made up to 20/01/06
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
1 February 2005Annual return made up to 20/01/05 (8 pages)
1 February 2005Annual return made up to 20/01/05
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
22 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
31 August 2004Company name changed the washington operatic society\certificate issued on 31/08/04 (2 pages)
31 August 2004Company name changed the washington operatic society\certificate issued on 31/08/04 (2 pages)
19 April 2004Annual return made up to 20/01/04 (8 pages)
19 April 2004Annual return made up to 20/01/04 (8 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (43 pages)