Company NameLes Dawson Theatrical Enterprises Limited
Company StatusDissolved
Company Number01264681
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameDuffti Limited

Business Activity

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

Directors

Director NameMark Christopher Nicholas Cole
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(30 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMark Christopher Nicholas Cole
NationalityBritish
StatusClosed
Appointed28 March 2007(30 years, 9 months after company formation)
Appointment Duration14 years, 8 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameClive Stuart Marquis-Carr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(36 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 30 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Church Road
Lytham St Annes
Lancashire
FY8 5LH
Director NameLeslie Dawson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(16 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 June 1993)
RoleProf Entertainer
Correspondence AddressGarth 19 Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Secretary NameTracy Dawson
NationalityBritish
StatusResigned
Appointed19 June 1992(16 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressThe Bumbles 19 Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameDavid Edward Croall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 September 2000)
RoleSolicitor
Correspondence Address26 The Belfry
Lytham St Annes
Lancashire
FY8 4NW
Director NameBrian Jacobs
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 March 2007)
RoleChartered Accountants
Correspondence Address53b Gordon Avenue
Stanmore
Middlesex
HA7 3QN
Secretary NameBrian Jacobs
NationalityBritish
StatusResigned
Appointed14 January 1994(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 March 2007)
RoleChartered Accountants
Correspondence Address53b Gordon Avenue
Stanmore
Middlesex
HA7 3QN
Director NameVincent Cloney
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(24 years, 2 months after company formation)
Appointment Duration12 years (resigned 24 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.3k at £0.01Mark Christopher Nicholas Cole & Clive Marquis Carr
52.90%
Ordinary
1.6k at £0.01Mrs Julie Ryder
15.70%
Ordinary
1.6k at £0.01Pamela Dawson
15.70%
Ordinary
1.6k at £0.01Stuart Dawson
15.70%
Ordinary

Financials

Year2014
Turnover£3,642
Net Worth£934
Cash£4,434
Current Liabilities£3,500

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (3 pages)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 June 2020Director's details changed for Clive Stuart Marquis-Carr on 23 June 2020 (2 pages)
23 June 2020Change of details for Clive Stuart Marquis Carr as a person with significant control on 19 June 2020 (2 pages)
23 June 2020Change of details for Clive Stuart Marquis Carr as a person with significant control on 23 June 2020 (2 pages)
22 June 2020Director's details changed for Clive Stuart Marquis-Carr on 19 June 2020 (2 pages)
19 June 2020Change of details for Clive Stuart Marquis Carr as a person with significant control on 19 June 2020 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 December 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
8 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mark Christopher Nicholas Cole on 13 January 2017 (2 pages)
21 June 2017Director's details changed for Mark Christopher Nicholas Cole on 13 January 2017 (2 pages)
23 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 23 January 2017 (1 page)
30 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
30 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
3 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
3 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
2 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
3 December 2014Director's details changed for Mark Christopher Nicholas Cole on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mark Christopher Nicholas Cole on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mark Christopher Nicholas Cole on 3 December 2014 (2 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
4 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
19 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
12 February 2013Appointment of Clive Stuart Marquis-Carr as a director (3 pages)
12 February 2013Appointment of Clive Stuart Marquis-Carr as a director (3 pages)
28 January 2013Termination of appointment of a director (2 pages)
28 January 2013Termination of appointment of a director (2 pages)
14 January 2013Termination of appointment of Vincent Cloney as a director (2 pages)
14 January 2013Termination of appointment of Vincent Cloney as a director (2 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
9 May 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Mark Christopher Nicholas Cole on 19 June 2011 (2 pages)
30 June 2011Secretary's details changed for Mark Christopher Nicholas Cole on 19 June 2011 (1 page)
30 June 2011Director's details changed for Vincent Cloney on 19 June 2011 (2 pages)
30 June 2011Secretary's details changed for Mark Christopher Nicholas Cole on 19 June 2011 (1 page)
30 June 2011Director's details changed for Vincent Cloney on 19 June 2011 (2 pages)
30 June 2011Director's details changed for Mark Christopher Nicholas Cole on 19 June 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
22 June 2010Director's details changed for Vincent Cloney on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Vincent Cloney on 19 June 2010 (2 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
3 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
28 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
2 July 2008Return made up to 19/06/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
20 August 2007Return made up to 19/06/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
20 August 2007Return made up to 19/06/07; full list of members (3 pages)
20 August 2007Location of register of members (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
4 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
26 July 2005Return made up to 19/06/05; full list of members (3 pages)
26 July 2005Return made up to 19/06/05; full list of members (3 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
1 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
20 August 2004Return made up to 19/06/04; full list of members (8 pages)
20 August 2004Return made up to 19/06/04; full list of members (8 pages)
14 August 2003Return made up to 19/06/03; full list of members (8 pages)
14 August 2003Return made up to 19/06/03; full list of members (8 pages)
11 April 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
11 April 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
8 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
8 October 2002Total exemption full accounts made up to 30 November 2001 (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 July 2002Return made up to 19/06/02; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
22 August 2001Total exemption full accounts made up to 30 November 2000 (6 pages)
25 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
23 June 2000Return made up to 19/06/00; full list of members (6 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Full accounts made up to 30 November 1999 (6 pages)
5 April 2000Full accounts made up to 30 November 1999 (6 pages)
14 September 1999Full accounts made up to 30 November 1998 (6 pages)
14 September 1999Full accounts made up to 30 November 1998 (6 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
21 September 1998Full accounts made up to 30 November 1997 (6 pages)
21 September 1998Full accounts made up to 30 November 1997 (6 pages)
6 August 1998Return made up to 19/06/98; full list of members (5 pages)
6 August 1998Return made up to 19/06/98; full list of members (5 pages)
16 September 1997Full accounts made up to 30 November 1996 (6 pages)
16 September 1997Full accounts made up to 30 November 1996 (6 pages)
29 June 1997Return made up to 19/06/97; full list of members (5 pages)
29 June 1997Return made up to 19/06/97; full list of members (5 pages)
1 October 1996Full accounts made up to 30 November 1995 (8 pages)
1 October 1996Full accounts made up to 30 November 1995 (8 pages)
8 July 1996Return made up to 19/06/96; full list of members (4 pages)
8 July 1996Return made up to 19/06/96; full list of members (4 pages)
25 July 1995Return made up to 19/06/95; full list of members (12 pages)
25 July 1995Return made up to 19/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)