Company NameVoices Dance Company Limited
Company StatusDissolved
Company Number01771296
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1983(40 years, 5 months ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Secretary NameJanet Smith
NationalityBritish
StatusClosed
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 01 September 1998)
RoleCompany Director
Correspondence AddressRose Cottage
25 Huddersfield Road West Bretton
Wakefield
West Yorkshire
WF4 4JP
Director NameMr Derek James Purnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 01 September 1998)
RoleAdministor
Correspondence Address20 Grove Avenue
Moseley
Birmingham
West Midlands
B13 9RU
Director NameMr Roger David Chubb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 1995)
RoleCo Director
Correspondence AddressFlat 10 Trehill House
Kenn
Exeter
Devon
EX6 7XJ
Director NameMr Armand Martin Gerrard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 1996)
RoleCo Director
Correspondence AddressRisden Cottage
Rushden
Buntingford
Hertfordshire
SG9 0SL
Director NameStuart Gary Hopps
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1997)
RoleCo Director
Correspondence Address46 Fitzwilliam Road
London
SW4 0DN
Director NamePeter George Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCo Director
Correspondence Address39 Jay Mews
London
SW7 2ES
Director NameStephen James Phillips
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1993)
RoleCo Director
Correspondence AddressLime House
3 Lime Park Church Road
Herstmonceaux
E Sussex
Director NameValerie West
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 1996)
RoleCo Director
Correspondence Address49 Springcroft Avenue
London
N2 9JH
Director NameRichard Frere Bond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1997)
RoleTheatre Director
Correspondence Address22 West End Road
Bradninch
Exeter
Devon
EX5 4QW
Director NameDr Gillian Diana Fraser
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 1996)
RoleScriptwriter
Correspondence AddressFlat 1 43 Uxbridge Road
London
W12 8LA
Director NameMary Oldroyd
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address36 Oxford Road
Dewsbury
West Yorkshire
WF13 4LL
Director NameCharles Cowan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence Address19 Sycamore Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JR
Director NameGail Macintyre
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence Address29 Broomfield Crescent
Headingley
Leeds
LS6 3DD

Location

Registered Address7a Southwood Hall
Muswell Hill Road
Highgate
London
N6 5UF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

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

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
1 December 1997Annual return made up to 02/11/97 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Annual return made up to 02/11/96
  • 363(287) ‐ Registered office changed on 30/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
28 November 1995Annual return made up to 02/11/95 (6 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)