Company NameNew Breed Theatre Company
Company StatusDissolved
Company Number03533519
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePatricia Anne Garrett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(same day as company formation)
RoleVoluntary Worker
Correspondence Address36 Paris Avenue
Salford
Lancashire
M5 3DQ
Director NameDiana Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(5 months, 1 week after company formation)
Appointment Duration6 years (closed 31 August 2004)
RoleCivil Servant
Correspondence Address15 Church Road
Stockport
Cheshire
SK4 1LJ
Director NameMr Paul Mittler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 31 August 2004)
RoleInformation Officer
Country of ResidenceEngland
Correspondence Address2 Elm Court
Banks Lane Offerton
Stockport
Cheshire
SK1 4JY
Director NameMs Paula Clare Keaveney
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 31 August 2004)
RoleDeputy Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Canterbury Street
Liverpool
Merseyside
L19 8LQ
Director NameDr Anne Hamilton Allister
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address30 Studholme Crescent
Penwortham
Preston
Lancashire
PR1 9NE
Director NameMr Richard Andrew Gregory
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 31 August 2004)
RoleTheatre Director
Correspondence Address24 Len Cox Walk
Manchester
Greater Manchester
M4 5LA
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed24 March 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePhil Samphire
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleArts Worker
Correspondence Address6 Ribston Street
Manchester
Lancashire
M15 5RH
Director NameMarion Edith Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleRetired
Correspondence Address19 Chatham Road
Manchester
M16 0DR
Director NameJoanne Townley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address29 Gloucester Road
Middleton
Manchester
M24 1HT
Director NameBarry Gray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2000)
RoleUnemployed
Correspondence Address12 Mather Street
Atherton
Manchester
Lancashire
M46 0EP
Director NameNeil Robert Payne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2001)
RoleArts Development Worker
Correspondence Address59 Well Lane
Todmorden
Lancashire
OL14 7AY
Director NameChristopher Lawrence Grant Pyves
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address76 Old Lansdowne Road
West Didsbury
Manchester
M20 2WX
Director NamePaul Jon Greenwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2002)
RoleStaff Development Officer
Correspondence Address39 Carrhill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0SE
Director NameAdrienne Lauren Pye
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 27 July 2000)
RoleArts Marketing
Correspondence Address67 Broadbottom Road
Mottram
Hyde
Cheshire
SK14 6JA
Director NameMr Anthony Frazer Stott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 College Road
Oldham
Greater Manchester
OL8 4HU

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,041
Cash£6,023
Current Liabilities£3,977

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2004Application for striking-off (2 pages)
17 February 2004Director resigned (1 page)
17 December 2003Partial exemption accounts made up to 31 March 2003 (20 pages)
15 August 2003Secretary's particulars changed (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
9 April 2003Annual return made up to 24/03/03 (7 pages)
20 February 2003Amended accounts made up to 31 March 2002 (14 pages)
11 February 2003Amended accounts made up to 31 March 2002 (14 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Annual return made up to 24/03/02 (7 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 October 2001Director resigned (1 page)
2 August 2001Annual return made up to 24/03/01 (7 pages)
22 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 November 2000Memorandum and Articles of Association (10 pages)
10 October 2000Full accounts made up to 31 March 2000 (8 pages)
2 October 2000Director resigned (1 page)
2 October 2000Director resigned (1 page)
20 June 2000Annual return made up to 24/03/00 (8 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Director resigned (1 page)
8 July 1999Annual return made up to 24/03/99 (5 pages)
8 January 1999New director appointed (2 pages)
7 December 1998Director resigned (1 page)
24 March 1998Incorporation (36 pages)