Company NameTheatrical Pyrotechnics Limited
Company StatusDissolved
Company Number01290335
CategoryPrivate Limited Company
Incorporation Date13 December 1976(47 years, 4 months ago)
Dissolution Date17 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Malcolm Joseph Armstrong
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(14 years, 9 months after company formation)
Appointment Duration25 years (closed 17 September 2016)
RolePyrotechnician
Country of ResidenceUnited Kingdom
Correspondence Address'Fort Norris' 22 Holm Oak Gardens
Broadstairs
Kent
CT10 2JF
Director NameMrs Eileen Winifred Armstrong
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 July 2010)
RoleSecretary
Correspondence AddressFort Norris 11 Park Avenue
Broadstairs
Kent
CT10 2YL
Secretary NameMrs Eileen Winifred Armstrong
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 July 2010)
RoleSecretary
Correspondence AddressFort Norris 11 Park Avenue
Broadstairs
Kent
CT10 2YL
Director NameSusan Mary Sturges
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(19 years after company formation)
Appointment Duration17 years, 10 months (resigned 02 November 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Argyle Avenue
Westbrook
Margate
Kent
CT9 5RW

Location

Registered AddressElliot Woolfe & Rose Equity House
128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£181,064
Cash£170,773
Current Liabilities£6,450

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Liquidators statement of receipts and payments to 2 June 2016 (4 pages)
17 June 2016Liquidators' statement of receipts and payments to 2 June 2016 (4 pages)
17 June 2016Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2016Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2016Liquidators' statement of receipts and payments to 2 June 2016 (4 pages)
19 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (12 pages)
19 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (12 pages)
19 August 2015Liquidators statement of receipts and payments to 10 June 2015 (12 pages)
19 June 2014Registered office address changed from the Loop Manston Park Ramsgate Kent CT12 5DE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from the Loop Manston Park Ramsgate Kent CT12 5DE on 19 June 2014 (2 pages)
18 June 2014Appointment of a voluntary liquidator (1 page)
18 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2014Declaration of solvency (3 pages)
18 June 2014Declaration of solvency (3 pages)
18 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Termination of appointment of Susan Sturges as a director (2 pages)
11 March 2014Termination of appointment of Susan Sturges as a director (2 pages)
30 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
(4 pages)
30 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 September 2010Director's details changed for Mr Malcolm Joseph Armstrong on 1 January 2010 (2 pages)
21 September 2010Registered office address changed from the Loop Manston Airport Ramsgate Kent CT12 5DE on 21 September 2010 (1 page)
21 September 2010Director's details changed for Susan Mary Sturges on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Malcolm Joseph Armstrong on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from the Loop Manston Airport Ramsgate Kent CT12 5DE on 21 September 2010 (1 page)
21 September 2010Director's details changed for Susan Mary Sturges on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Malcolm Joseph Armstrong on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Susan Mary Sturges on 1 January 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Termination of appointment of Eileen Armstrong as a director (2 pages)
25 August 2010Termination of appointment of Eileen Armstrong as a director (2 pages)
25 August 2010Termination of appointment of Eileen Armstrong as a secretary (2 pages)
25 August 2010Termination of appointment of Eileen Armstrong as a secretary (2 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Return made up to 11/09/08; full list of members (4 pages)
23 September 2008Return made up to 11/09/08; full list of members (4 pages)
16 October 2007Return made up to 11/09/07; full list of members (3 pages)
16 October 2007Return made up to 11/09/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
11 October 2006Return made up to 11/09/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Return made up to 11/09/05; full list of members (7 pages)
15 September 2005Return made up to 11/09/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
16 September 2004Return made up to 11/09/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 October 2003Return made up to 11/09/03; full list of members (7 pages)
3 October 2003Return made up to 11/09/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
18 September 2002Return made up to 11/09/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 September 2001Return made up to 11/09/01; full list of members (7 pages)
18 September 2001Return made up to 11/09/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 October 2000Return made up to 11/09/00; full list of members (7 pages)
2 October 2000Return made up to 11/09/00; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
28 September 1999Return made up to 11/09/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 September 1998Return made up to 11/09/98; no change of members (4 pages)
29 September 1998Return made up to 11/09/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1997Registered office changed on 02/06/97 from: fort norris 30 nethercourt farm road ramsgate kent CT11 0RT (1 page)
2 June 1997Registered office changed on 02/06/97 from: fort norris 30 nethercourt farm road ramsgate kent CT11 0RT (1 page)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Return made up to 11/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Return made up to 11/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 September 1995Return made up to 11/09/95; no change of members (4 pages)
13 September 1995Return made up to 11/09/95; no change of members (4 pages)
9 April 1995Return made up to 11/09/94; full list of members (8 pages)
9 April 1995Return made up to 11/09/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 June 1983Accounts made up to 31 December 1982 (5 pages)
17 June 1983Accounts made up to 31 December 1982 (5 pages)
13 December 1976Incorporation (13 pages)
13 December 1976Incorporation (13 pages)