Company NameNorth West Playwrights
Company StatusDissolved
Company Number02831470
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 1993(30 years, 10 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameChristopher Kevin Bridgman
NationalityBritish
StatusClosed
Appointed17 June 1999(5 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address7 Lea Mount
38 Lea Road
Heaton Moor
Stockport
SK4 4JU
Director NameStefan Keith Lynton Escreet
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(13 years after company formation)
Appointment Duration9 years, 1 month (closed 18 August 2015)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Bassenthwaite
Keswick
Cumbria
CA12 4QH
Director NameMs Carol Anne Cook
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 18 August 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address15 Birmingham Lane
Meltham
Holmfirth
West Yorkshire
HD9 5LH
Director NameMr Andrew Nicholas Dyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 18 August 2015)
RoleRetired University Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Redland Crescent
Manchester
M21 8DL
Director NameMs Joyce Elizabeth Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(16 years, 1 month after company formation)
Appointment Duration6 years (closed 18 August 2015)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lea Mount 38
Lea Road
Stockport
Cheshire
SK4 4JU
Director NameMrs Helen Mary Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(16 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 18 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Lea Mount 38
Lea Road
Stockport
Cheshire
SK4 4JU
Director NamePeter Flannery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RolePlaywright
Country of ResidenceEngland
Correspondence AddressThe Upper Flat St Lucians
Lower Wharf
Wallingford
Oxfordshire
OX10 9AA
Director NameAnne-Mary Pelham McMahon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RolePlaywright
Correspondence Address11 Denman Drive
Newsham Park
Liverpool
L6 7UF
Director NameRachael Margaret Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleArts Development Officer
Correspondence Address68 Nelson Street
Bury
Lancashire
BL9 9HX
Director NameKevin John Mandry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleFreelance Writer
Correspondence Address12 Chequers Road
Chorlton
Manchester
M21 9DY
Director NameChristopher Douglas Honer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleArtistic Director
Correspondence AddressFlat 5 405 Wilmslow Road
Manchester
M20 4NB
Director NameSusan Maria Andi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RolePoet
Correspondence Address111 Burton Road
Withington
Manchester
M20 1HZ
Secretary NameMelanie Harris
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Holly Cottage Altrincham Road
Styal
Cheshire
SK9 4JE
Director NameMr Kevin Fegan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 1996)
RolePlaywright
Correspondence Address41 Leech Avenue
Ashton Under Lyne
Lancashire
OL6 8HH
Director NamePaul Dominic Goetzee
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 September 1999)
RoleWriter
Correspondence Address79 Hampstead Road
Liverpool
Merseyside
L6 8NQ
Secretary NameMs Jonquil Fiona Panting
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 1995)
RoleArts Administrator/ Director
Correspondence Address117 Sefton Road
St Andrew
Bristol
BS7 9AN
Director NameMartin Larah
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2000)
RoleFinance Director
Correspondence Address24 Simister Green
Simister Prestwich
Manchester
Lancashire
M25 5RY
Secretary NameLouise Mulvey
NationalityBritish
StatusResigned
Appointed10 October 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 1999)
RoleCompany Director
Correspondence Address68 Nelson Street
Bury
Lancashire
BL9 9HX
Director NameAndrew Eugene Martin Farrell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 August 2000)
RoleWriter Director
Correspondence AddressFlat 111 Black Friar Court
Saint Simon Street
Salford
Lancashire
M3 7FS
Director NameStephen Fielding
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2000)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address319 Cox Green Road
Egerton
Bolton
BL7 9UX
Director NameTracy Louise Aston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 November 1998)
RoleCompany Director
Correspondence AddressFlat 7
58 Huskisson Street
Liverpool
Merseyside
L8 7LR
Director NameJohn Bradburn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 1997)
RoleMedia
Correspondence Address79 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Director NameCheryl Marie Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1996(3 years, 5 months after company formation)
Appointment Duration9 years (resigned 19 December 2005)
RoleWriter
Correspondence Address68 Ivygreen Road
Chorlton
Manchester
M21 9EX
Director NameZoe Higgens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2002)
RoleArts Delopment Officer
Correspondence Address3 Kenyon Lane
Prestwich
Manchester
M25 1HY
Director NameMr Anthony John Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 2002)
RoleWriter /Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address51 Fallowfield Road
Liverpool
Merseyside
L15 5BN
Director NamePhilip McMylor
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(7 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2011)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address18 Express Networks
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Richard Andrew Gregory
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 8 months after company formation)
Appointment Duration12 months (resigned 11 March 2002)
RoleTheatre Director
Correspondence Address24 Len Cox Walk
Manchester
Greater Manchester
M4 5LA
Director NameMr Neil Frank Edmund Duffield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2004)
RolePlaywright
Country of ResidenceEngland
Correspondence Address2 Gorses Mount
Bolton
Lancashire
BL2 1PQ
Director NameAisha Khan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2008)
RoleWriter
Correspondence Address9 Mitton Grove
Burnley
Lancashire
BB10 4NY
Director NameSamuel Mason
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2006)
RoleChief Executive Of Arts Centre
Correspondence Address6 Sedgwick House
Sedgwick
Cumbria
LA8 0JX
Director NameMs Jane Ann Dawson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2007)
RoleExecutive With Development Age
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Way
Chester
Cheshire
CH4 8BY
Wales
Director NameChristopher William Blacoe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 2008)
RoleTeacher
Correspondence Address21 Grosvenor Street
Colne
Lancashire
BB8 0JP
Director NameMr Jonathan Patric Gilchrist
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2015)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Lea Mount 38
Lea Road
Stockport
Cheshire
SK4 4JU
Director NameMs Cheryl Martin
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2010(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2012)
RoleTheatre Director & Writer
Country of ResidenceEngland
Correspondence Address18 Express Networks
1 George Leigh Street
Manchester
M4 5DL

Contact

Websitenorthwestplaywrights.co.uk
Telephone0161 2371978
Telephone regionManchester

Location

Registered Address7 Lea Mount 38
Lea Road
Stockport
Cheshire
SK4 4JU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,760
Cash£1,898

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Jonathan Patric Gilchrist as a director on 29 January 2015 (1 page)
24 February 2015Termination of appointment of Jonathan Patric Gilchrist as a director on 29 January 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
28 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
28 July 2014Termination of appointment of Juliann Tilley as a director on 16 December 2013 (1 page)
28 July 2014Termination of appointment of Juliann Tilley as a director on 16 December 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Registered office address changed from 18 Express Networks 1 George Leigh Street Manchester M4 5DL on 24 July 2013 (1 page)
24 July 2013Annual return made up to 29 June 2013 no member list (8 pages)
24 July 2013Registered office address changed from 18 Express Networks 1 George Leigh Street Manchester M4 5DL on 24 July 2013 (1 page)
24 July 2013Annual return made up to 29 June 2013 no member list (8 pages)
13 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
13 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
26 July 2012Director's details changed for Mr Andrew Nicholas Dyson on 2 July 2012 (2 pages)
26 July 2012Annual return made up to 29 June 2012 no member list (8 pages)
26 July 2012Termination of appointment of Cheryl Martin as a director (1 page)
26 July 2012Director's details changed for Mr Andrew Nicholas Dyson on 2 July 2012 (2 pages)
26 July 2012Termination of appointment of Cheryl Martin as a director (1 page)
26 July 2012Annual return made up to 29 June 2012 no member list (8 pages)
26 July 2012Director's details changed for Mr Andrew Nicholas Dyson on 2 July 2012 (2 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
9 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
7 February 2012Appointment of Mrs Juliann Tilley as a director (2 pages)
7 February 2012Appointment of Mrs Juliann Tilley as a director (2 pages)
26 July 2011Annual return made up to 29 June 2011 no member list (8 pages)
26 July 2011Termination of appointment of Esther Wilson as a director (1 page)
26 July 2011Termination of appointment of Esther Wilson as a director (1 page)
26 July 2011Termination of appointment of Philip Mcmylor as a director (1 page)
26 July 2011Termination of appointment of Philip Mcmylor as a director (1 page)
26 July 2011Annual return made up to 29 June 2011 no member list (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Appointment of Ms Cheryl Martin as a director (2 pages)
18 November 2010Appointment of Ms Cheryl Martin as a director (2 pages)
5 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
5 July 2010Annual return made up to 29 June 2010 no member list (6 pages)
1 July 2010Director's details changed for Philip Mcmylor on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Ms Joyce Elizabeth Fraser on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Esther Wilson on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Ms Joyce Elizabeth Fraser on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Philip Mcmylor on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Esther Wilson on 26 June 2010 (2 pages)
17 June 2010Appointment of Ms Joyce Elizabeth Fraser as a director (1 page)
17 June 2010Appointment of Mr Jonathan Patric Gilchrist as a director (2 pages)
17 June 2010Appointment of Mr Jonathan Patric Gilchrist as a director (2 pages)
17 June 2010Appointment of Ms Joyce Elizabeth Fraser as a director (1 page)
15 June 2010Appointment of Mrs Helen Mary Jones as a director (2 pages)
15 June 2010Appointment of Mrs Helen Mary Jones as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 July 2009Annual return made up to 29/06/09 (3 pages)
27 July 2009Annual return made up to 29/06/09 (3 pages)
27 July 2009Director's change of particulars / esther wilson / 07/04/2009 (1 page)
27 July 2009Director's change of particulars / esther wilson / 07/04/2009 (1 page)
27 July 2009Director's change of particulars / philip mcmylor / 14/04/2009 (1 page)
27 July 2009Director's change of particulars / philip mcmylor / 14/04/2009 (1 page)
21 May 2009Appointment terminated director farrell renowden (1 page)
21 May 2009Appointment terminated director farrell renowden (1 page)
16 April 2009Director appointed esther wilson (1 page)
16 April 2009Director appointed esther wilson (1 page)
9 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
6 January 2009Appointment terminated director christopher blacoe (1 page)
6 January 2009Appointment terminated director aisha khan (1 page)
6 January 2009Appointment terminated director aisha khan (1 page)
6 January 2009Appointment terminated director christopher blacoe (1 page)
11 August 2008Annual return made up to 29/06/08 (4 pages)
11 August 2008Appointment terminated director helen palmer (1 page)
11 August 2008Appointment terminated director helen palmer (1 page)
11 August 2008Annual return made up to 29/06/08 (4 pages)
18 April 2008Director appointed farrell renowden (1 page)
18 April 2008Director appointed farrell renowden (1 page)
17 April 2008Director appointed andrew nicholas dyson (2 pages)
17 April 2008Director appointed andrew nicholas dyson (2 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 August 2007Annual return made up to 29/06/07 (6 pages)
1 August 2007Annual return made up to 29/06/07 (6 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Annual return made up to 29/06/06 (6 pages)
8 August 2006Annual return made up to 29/06/06 (6 pages)
4 August 2006New director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006New director appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
3 August 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 03/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
22 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director resigned
(6 pages)
22 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Director resigned
(6 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 29/06/03 (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Annual return made up to 29/06/03 (7 pages)
29 July 2003Director resigned (1 page)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
18 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2002Annual return made up to 29/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
29 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
30 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 July 2001Annual return made up to 29/06/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 August 2000Annual return made up to 29/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 August 1999Annual return made up to 29/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 August 1999Annual return made up to 29/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: contact theatre oxford road manchester. M15 6JA. (1 page)
16 October 1998Registered office changed on 16/10/98 from: contact theatre oxford road manchester. M15 6JA. (1 page)
9 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1998Annual return made up to 29/06/98
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (2 pages)
3 July 1998Director resigned (2 pages)
3 July 1998Director resigned (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
1 August 1997Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1997Annual return made up to 29/06/97
  • 363(288) ‐ Director resigned
(8 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
5 December 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Annual return made up to 29/06/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 August 1996Annual return made up to 29/06/96
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Director resigned (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)