Company NameBromley Little Theatre (2006) Limited
Company StatusDissolved
Company Number00552024
CategoryPrivate Limited Company
Incorporation Date14 July 1955(68 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameBromley Little Theatre,Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NamePeter John Adderley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(45 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 08 January 2008)
RoleEngineer
Correspondence Address29 Gladstone Road
Orpington
Kent
BR6 7EA
Director NameAndrea Gambell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(47 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 08 January 2008)
RoleOffice Manager
Correspondence Address93 Palace View
Bromley
Kent
BR1 3EP
Director NameMr John Alexander Stephenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(48 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 January 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Close
Orpington
Kent
BR6 7DQ
Secretary NameRichard John Cornwell
NationalityBritish
StatusClosed
Appointed27 May 2005(49 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 08 January 2008)
RoleChartered Engineer
Correspondence Address13 Hawes Road
Bromley
Kent
BR1 3JS
Director NameSimon Paul Clark
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2008)
RoleActor
Correspondence Address46 Homefield Road
Bromley
Kent
BR1 3AL
Director NameMarie Cook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2008)
RoleCompany Director
Correspondence Address37 Highland Road
Bromley
Kent
BR1 4AA
Director NameDavid John Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2008)
RoleActor
Correspondence Address40 Burnt Ash Lane
Bromley
Kent
BR1 4DH
Director NamePaul Douglas Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(50 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Caversham House
18 Kingston Gardens
Croydon
Surrey
CR0 4TX
Director NameMr Geoffrey Clifton-Green
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 August 1996)
RoleArchitect
Correspondence Address34 Palace Grove
Bromley
Kent
BR1 3HB
Director NameMr Colin Lewis Martin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 1999)
RoleBusiness Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sturges Field
Chislehurst
Kent
BR7 6LG
Director NameMrs Joan Helena Latham
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 1992)
RoleRetired Secretary
Correspondence Address23 Rectory Road
Beckenham
Kent
BR3 1HL
Director NameMr William Balshaw Morley
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 1994)
RoleRetired Consultant
Correspondence Address10 St Thomas Drive
Orpington
Kent
BR5 1HF
Director NameCatherine Elizabeth Axford Ross
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 May 1999)
RoleOrthodontists Secretary
Correspondence Address11 Petts Wood Road
Petts Wood
Kent
BR5 1JT
Director NameMrs Sandra Carol Hunt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressSummer Hill Woodlands Rise
Sevenoaks
Kent
TN15 0HZ
Director NameMiss Pauline Sammon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 November 1999)
RoleTeacher
Correspondence Address34 Mosslea Road
Penge
London
SE20 7BW
Director NameMr Robert Dilks
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 1992)
RoleHeadteacher
Correspondence Address27 Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Director NameMr Roger Chinn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 1992)
RoleMusic Publisher
Correspondence Address5 Mooreland Road
Bromley
Kent
BR1 3RD
Secretary NameAnthony Ward
NationalityBritish
StatusResigned
Appointed08 June 1991(35 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address19 Rowan Walk
Bromley
Kent
BR2 8QW
Director NameChristine Mary Spragg
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 13 April 1993)
RoleRetired
Correspondence Address26 Hillmore Court
Belmont Hill
London
SE13 5AZ
Director NameSusan Florence Court
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(36 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 February 2007)
RoleJeweller
Correspondence Address55 Croydon Road
Beckenham
Kent
BR3 4AB
Director NameJosephine Stone
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(36 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleTeacher
Correspondence Address3 Chesil House
St Pauls Cray Road
Chislehurst
Kent
BR7 6QF
Director NameHilary Joan Cavagnoli
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish/Italian
StatusResigned
Appointed13 April 1993(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1994)
RoleMedical Secretary
Correspondence Address17 Windsor Court
19 Beulah Hill
London
SE19 3LU
Director NameRichard Geoffrey Gissing
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(38 years, 10 months after company formation)
Appointment Duration8 years (resigned 27 May 2002)
RoleComputer Consultant
Correspondence Address41 Bird In Hand Lane
Bickley
Bromley
Kent
BR1 2NA
Director NameAnne McAlister-Dilks
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1998)
RoleHousewife
Correspondence Address27 Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Director NameBrian James John
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(38 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 May 1995)
RoleSales Manager
Correspondence Address91 Amesbury Avenue
Streatham Hill
London
SW2 3AF
Director NameElizabeth Ann Huntley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(40 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 May 2005)
RoleRetired
Correspondence AddressLittleheath 18 Heathfield
Chislehurst
Kent
BR7 6AE
Director NameLucien Riviere
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(41 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1997)
RolePersonal Assistant
Correspondence Address22 Arbroath Road
Eltham
London
SE9 6RN
Director NameJoyce Matthews
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(41 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 April 1998)
RoleRetired
Correspondence Address20 Cyril Road
Bexleyheath
Kent
DA7 4PP
Director NameMarie Cook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 2000)
RoleRetired Accountant
Correspondence Address12 Queens Road
Bromley
Kent
BR1 3EA
Director NameArthur Cecil Rochester
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address232 Southborough Lane
Bromley
Kent
BR2 8AS
Director NameRobert James Douglas Morris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(44 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 May 2003)
RoleRecruitment Consultant
Correspondence AddressThe Annexe
5 Sundridge Avenue
Bromley
Kent
BR1 2PU
Director NameDennis Peter Packham
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleRetired Marketing Manager
Correspondence Address73 Chapel View
South Croydon
Surrey
CR2 7LJ
Director NamePhilip Roger Swallow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(46 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2005)
RoleRegulatory Specialist
Country of ResidenceEngland
Correspondence Address51 Rodway Road
Bromley
Kent
BR1 3JP
Secretary NameAbigail Topley
NationalityBritish
StatusResigned
Appointed27 May 2002(46 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ildersly Grove
Dulwich
London
SE21 8EU
Director NameJohn Stephen Drewry
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(48 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2006)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address129 South Eden Park Road
Beckenham
Kent
BR3 3AT

Location

Registered AddressNorth St
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£61,289
Net Worth£65,820
Cash£46,379
Current Liabilities£8,513

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (2 pages)
27 February 2007Director resigned (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 July 2006Return made up to 08/06/06; change of members (9 pages)
10 July 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
14 September 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 September 2004Return made up to 08/06/04; no change of members (8 pages)
13 June 2003Return made up to 08/06/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 May 2003Accounts for a small company made up to 31 December 2002 (10 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 July 2002New secretary appointed (2 pages)
4 July 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
7 August 2001Return made up to 08/06/01; no change of members (8 pages)
7 August 2001New director appointed (2 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 August 2000Full accounts made up to 31 December 1999 (10 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 08/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999Return made up to 08/06/99; full list of members (7 pages)
13 August 1999New director appointed (2 pages)
11 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 August 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 08/06/98; no change of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
6 August 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
16 August 1996Return made up to 08/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 July 1996Full accounts made up to 31 December 1995 (10 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
9 August 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 July 1955Certificate of incorporation (1 page)