Company NameHeald Green Theatre Company Limited
Company StatusDissolved
Company Number03955683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2000(24 years ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Cyril Valentine Hines
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 07 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Yew Tree Grove
Heald Green
Cheadle
Cheshire
SK8 3TJ
Secretary NameMr Cyril Valentine Hines
NationalityBritish
StatusClosed
Appointed02 May 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 07 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Yew Tree Grove
Heald Green
Cheadle
Cheshire
SK8 3TJ
Director NameMrs Valerie Donlan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(11 months after company formation)
Appointment Duration14 years, 4 months (closed 07 July 2015)
RoleSupport Worker Welfare Rights
Country of ResidenceEngland
Correspondence Address51 Gleneagles Road
Heald Green Stockport
Cheshire
SK8 3EN
Director NameMr Derek Ellis Hohne
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(11 months after company formation)
Appointment Duration14 years, 4 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameMr Peter Thomas Womby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(3 years, 3 months after company formation)
Appointment Duration12 years (closed 07 July 2015)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressOakcrest
Leek Old Road
Sutton
Macclesfield
SK11 0JA
Director NameSuzanne Christian Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameBarbara Irene Ritchie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 2001)
RoleHousewife
Correspondence Address94 Brown Lane
Heald Green
Cheadle
Cheshire
SK8 3RA
Director NameMr Peter Thomas Womby
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 2001)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOakcrest
Leek Old Road
Sutton
Macclesfield
SK11 0JA
Director NameSusan Elizabeth Mooney
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2003)
RoleAdministrator
Correspondence Address3 Kingsley Avenue
Wilmslow
Cheshire
SK9 4EN
Director NameMaureen Wynne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2003)
RoleAir Traffic Control
Country of ResidenceEngland
Correspondence Address4 Saint Anns Road
Hazel Grove
Stockport
Cheshire
SK7 5HZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehgtc.moonfruit.com
Telephone0161 4365000
Telephone regionManchester

Location

Registered AddressWaterfall Farm
Styal Road, Heald Green
Cheadle
Cheshire
SK8 3TW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Application to strike the company off the register (3 pages)
12 March 2015Application to strike the company off the register (3 pages)
21 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
21 May 2014Part of the property or undertaking has been released from charge 1 (5 pages)
14 April 2014Annual return made up to 24 March 2014 no member list (6 pages)
14 April 2014Annual return made up to 24 March 2014 no member list (6 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
15 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
15 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
21 April 2012Annual return made up to 24 March 2012 no member list (6 pages)
21 April 2012Annual return made up to 24 March 2012 no member list (6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
23 May 2011Annual return made up to 24 March 2011 no member list (6 pages)
23 May 2011Annual return made up to 24 March 2011 no member list (6 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
29 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
29 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
27 March 2010Director's details changed for Cyril Valentine Hines on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Derek Ellis Hohne on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Peter Thomas Womby on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Derek Ellis Hohne on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Peter Thomas Womby on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Valerie Donlan on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Valerie Donlan on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Cyril Valentine Hines on 27 March 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
31 March 2009Annual return made up to 24/03/09 (3 pages)
31 March 2009Annual return made up to 24/03/09 (3 pages)
17 March 2009Annual return made up to 24/03/08 (3 pages)
17 March 2009Annual return made up to 24/03/08 (3 pages)
9 September 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
9 September 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 April 2007Annual return made up to 24/03/07 (5 pages)
30 April 2007Annual return made up to 24/03/07 (5 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
9 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
9 May 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 May 2006Annual return made up to 24/03/06 (5 pages)
8 May 2006Annual return made up to 24/03/06 (5 pages)
5 May 2005Annual return made up to 24/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 May 2005Annual return made up to 24/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 March 2004Annual return made up to 24/03/04 (5 pages)
13 March 2004Annual return made up to 24/03/04 (5 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
3 April 2003Annual return made up to 24/03/03
  • 363(288) ‐ Director resigned
(5 pages)
3 April 2003Annual return made up to 24/03/03
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
19 March 2003Annual return made up to 24/03/02 (5 pages)
19 March 2003Annual return made up to 24/03/02 (5 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
27 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Annual return made up to 24/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Annual return made up to 24/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
5 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
5 March 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
26 May 2000Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 May 2000Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Secretary resigned;director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed;new director appointed (2 pages)
18 May 2000Director resigned (1 page)
24 March 2000Incorporation (23 pages)
24 March 2000Incorporation (23 pages)