Company NameThe Waterside Theatre Limited
Company StatusDissolved
Company Number03659202
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Dutton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 13 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director NameMrs Kim Jane Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Secretary NameMrs Kim Jane Clarke
NationalityBritish
StatusClosed
Appointed15 March 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressTurnpike Cottage
Oxhill Bridle Road
Pillerton Hersey
Warwickshire
CV35 0QB
Director NamePeter Graham Bainbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleConsultant
Correspondence Address58 Kensington Church Street
London
W8 4DB
Secretary NameMrs Jane Bainbridge
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleHousewife
Correspondence Address141a Old Church Street
London
SW3 6EB
Director NameMr John Philip Chittock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Secretary NameMr John Philip Chittock
NationalityBritish
StatusResigned
Appointed02 February 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTara Tite Hill
Englefield Green
Egham
Surrey
TW20 0NH
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered AddressC/O Kroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£27,148
Net Worth-£463,830
Current Liabilities£327,609

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2009Notice of move from Administration to Dissolution (12 pages)
7 February 2009Administrator's progress report to 10 January 2009 (12 pages)
20 October 2008Statement of affairs with form 2.14B (6 pages)
8 September 2008Statement of administrator's proposal (20 pages)
18 July 2008Registered office changed on 18/07/2008 from waterside theatre waterside stratford on avon warwickshire CV37 6BA (1 page)
16 July 2008Appointment of an administrator (1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
16 March 2007New director appointed (1 page)
16 March 2007New secretary appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
7 November 2006Return made up to 29/10/06; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
17 November 2005Return made up to 29/10/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: tara tite hill englefield green surrey TW20 0NH (1 page)
27 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 February 2004Director resigned (1 page)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: po box 698 titchfield house 69/85 tabernacle street london EC2A 4RR (1 page)
5 December 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
12 November 2003Return made up to 29/10/03; full list of members (6 pages)
6 November 2002Return made up to 29/10/02; full list of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 December 2001Return made up to 29/10/01; full list of members (6 pages)
29 January 2001Return made up to 29/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 30 October 1999 (4 pages)
3 December 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
(6 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
29 October 1998Incorporation (14 pages)