WESTCOUNTRY THEATRE COMPANY

96 St. Marychurch Road, Torquay, TQ1 3HL, United Kingdom
StatusDISSOLVED
Company No.04025421
Category
Incorporated03 Jul 2000
Age24 years, 5 days
JurisdictionEngland Wales
Dissolution05 Jul 2011
Years13 years, 3 days

SUMMARY

WESTCOUNTRY THEATRE COMPANY is an dissolved with number 04025421. It was incorporated 24 years, 5 days ago, on 03 July 2000 and it was dissolved 13 years, 3 days ago, on 05 July 2011. The company address is 96 St. Marychurch Road, Torquay, TQ1 3HL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Lee Boyle

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Margaret Boyle

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2010

Action Date: 08 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-08

Old address: St Mary Magdalene Church Hall Union Street Torquay Devon TQ1 4BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Boyle

Documents

View document PDF

Termination director company

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Boyle

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Jones

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Venn Dunn

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 03/07/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/08/08

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/07

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed margaret boyle

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed penelope jane barnby

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed lee boyle

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charleen norris

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sarah lincoln

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director clifford edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: 1 saint michaels house 4 saint michaels house torquay devon TQ1 4DF

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/05

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/04

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/03

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/02

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/08/01

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/01

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORBES & MCCARTNEY FOODS LIMITED

52 TEMPLAR ROAD,OXFORD,OX2 8LU

Number:05747305
Status:ACTIVE
Category:Private Limited Company

HAVELI WEDDINGS & EVENTS LTD.

17 LANCASTER ROAD,LONDON,N11 2TB

Number:07014341
Status:ACTIVE
Category:Private Limited Company

JMP CURZON ELECTRICAL SERVICES LIMITED

HIGHVIEW MAIN STREET,AYLESBURY,HP18 0SP

Number:06842289
Status:ACTIVE
Category:Private Limited Company

MARGARET HOBSON & ASSOCIATES LIMITED

7 SCARISBRICK NEW ROAD,SOUTHPORT,PR8 6PU

Number:07327402
Status:ACTIVE
Category:Private Limited Company

THE HYBRID DOOR COMPANY LIMITED

5 CLOUGHMORE ROAD,NEWTOWNABBEY, BELFAST,BT36 4WW

Number:NI653305
Status:ACTIVE
Category:Private Limited Company

THE INSURANCE CENTRE LTD.

1 KINGS ORCHARD,ROSS ON WYE,HR9 7JY

Number:08155118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source