Company NameTheatre Technology Limited
Company StatusDissolved
Company Number05354691
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLeslie Robert Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCamera Operator
Country of ResidenceUnited Kingdom
Correspondence Address32 Rivesdene
Stokesley
TS9 5DD
Director NameMr Nicholas Michael Joyce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleVideo Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillbrook Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BN
Secretary NameMr Nicholas Michael Joyce
NationalityBritish
StatusClosed
Appointed07 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hillbrook Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BN

Location

Registered Address61a Lord Avenue
Thornaby
Stockton-On-Tees
Cleveland
TS17 9JX
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (3 pages)
6 May 2011Application to strike the company off the register (3 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(5 pages)
15 March 2011Annual return made up to 7 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 1,000
(5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from 72-80 corporation road middlesbrough TS1 2RF (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from 72-80 corporation road middlesbrough TS1 2RF (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Director and Secretary's Change of Particulars / nicholas joyce / 10/02/2008 / HouseName/Number was: , now: 44; Street was: 29 castlemartin, now: hillbrook crescent; Post Town was: stockton on tees, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS17 5BA, now: TS17 5BN; Country was: , now: united kingdom (1 page)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / nicholas joyce / 10/02/2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2008Return made up to 07/02/08; full list of members (4 pages)
25 February 2008Return made up to 07/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 07/02/07; full list of members (7 pages)
11 May 2007Return made up to 07/02/07; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 07/02/06; full list of members (3 pages)
2 March 2006Return made up to 07/02/06; full list of members (3 pages)
15 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 November 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 February 2005Incorporation (14 pages)
7 February 2005Incorporation (14 pages)