Company NameThorndike Theatre (Leatherhead) Limited
Company StatusDissolved
Company Number00541651
CategoryPrivate Limited Company
Incorporation Date8 December 1954(69 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas Berenger Benger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwick House Eastwick Drive
Great Bookham
Leatherhead
Surrey
KT23 3PP
Director NameWilliam Kenwright
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleTheatrical Producer
Correspondence Address59 Devonshire Street
London
W1N 1LT
Director NameIan Maclean
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House
More Lane
Esher
Surrey
KT10 8AP
Director NameMr John Martin Trotter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLorien Common Lane
Claygate
Esher
Surrey
KT10 0NY
Director NameHannah Campbell Grant Warwick
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(37 years after company formation)
Appointment Duration32 years, 4 months
RoleActress
Correspondence AddressBurwood
36, Oatlands Chase
Weybridge
Surrey
KT13 9RT
Director NameChristopher Donovan James Pearce
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(38 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressPinecroft
25 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Nicholas Berenger Benger
NationalityBritish
StatusCurrent
Appointed29 October 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEastwick House Eastwick Drive
Great Bookham
Leatherhead
Surrey
KT23 3PP
Director NameAlbert Thomas Kenwright
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleGeneral Manager
Correspondence AddressAlremo
Allerton Road
Liverpool
L18 3JU
Director NamePamela Joan Zamboni
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1993)
RoleDrama Teacher
Correspondence AddressLong Meadow Beech Avenue
Effingham
Leatherhead
Surrey
KT24 5PH
Secretary NameStanley Gordon Stratford
NationalityBritish
StatusResigned
Appointed18 December 1991(37 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address111 Bushey Road
Raynes Park
London
SW20 0JN
Secretary NameNicholas Kilby
NationalityBritish
StatusResigned
Appointed07 May 1992(37 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 1992)
RoleTheatre Controller
Correspondence Address206 Ewell Road
Surbiton
Surrey
KT6 6HL
Director NameLucille Juliet Wagner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed09 December 1992(38 years after company formation)
Appointment Duration6 months (resigned 14 June 1993)
RoleTheatrical Producer
Correspondence AddressSage Cottage
2 Lucerne Mews
London
W8
Secretary NameMr John Patrick McKenna
NationalityBritish
StatusResigned
Appointed14 June 1993(38 years, 6 months after company formation)
Appointment Duration-10 years, 4 months (resigned 29 October 1983)
RoleSecretary
Correspondence Address104 Coverts Road
Claygate
Esher
Surrey
KT10 0LJ

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
24 April 1997Statement of affairs (13 pages)
24 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1997Notice of Constitution of Liquidation Committee (2 pages)
22 April 1997Appointment of a voluntary liquidator (1 page)
25 February 1997Registered office changed on 25/02/97 from: the thorndike theatre church street leatherhead surrey KT22 8DF (1 page)
28 January 1997Return made up to 18/12/96; full list of members (9 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1995Return made up to 18/12/95; no change of members (6 pages)
26 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
26 October 1995Nc inc already adjusted 18/10/95 (1 page)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)