Company NameSalamander Theatre
Company StatusDissolved
Company Number01800098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1984(40 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Malcolm Thomas Downes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 03 December 2002)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address93 Staines Road
Feltham
Middlesex
TW14 0JS
Secretary NameHelen Kenworthy
NationalityBritish
StatusClosed
Appointed19 April 1994(10 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 December 2002)
RoleAdministrator
Correspondence Address567a Kingsbury Road
London
NW9 9EL
Director NameAndrew Rogers
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1995(11 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 03 December 2002)
RoleProducer
Correspondence AddressGarden Flat 48 Carysfort Road
Off Park Road Crouch End
London
N8 8RB
Director NameMrs Patricia Ann Wolfe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 03 December 2002)
RoleTeacher
Correspondence Address20 Lansdowne Road
Muswell Hill
London
N10 2AU
Director NameSophy Robinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 03 December 2002)
RoleConsultant
Correspondence Address20 Flanchford Road
London
W12 9ND
Director NameTom Sweeney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleLecturer
Correspondence Address8 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameDavid Meaden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleSchool Inspector
Correspondence Address78 Ringford Road
London
SW18 1RR
Director NameSue Harrison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleTeacher
Correspondence Address28 Chatsworth Crescent
Hounslow
Middlesex
TW3 2PB
Director NameAntoinette Gell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 September 1993)
RoleHeadteacher
Correspondence Address43 Wolseley Gardens
Chiswick
London
W4 3LZ
Director NameMr Malcolm Thomas Downes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address93 Staines Road
Feltham
Middlesex
TW14 0JS
Secretary NamePatricia Barbara Willis
NationalityBritish
StatusResigned
Appointed29 September 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1992)
RoleCompany Director
Correspondence Address16 Broome Court
Broomfield Road
Richmond
Surrey
TW9 3QF
Secretary NameDebbie Ardrey
NationalityBritish
StatusResigned
Appointed24 November 1992(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address7 Roman Road
Chiswick
London
W4 1NA
Director NameSimon Grenville
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 1993)
RoleSocial Worker
Correspondence Address16 Campion Terrace
Leamington Spa
Warwickshire
CV32 4SX
Director NameMr Nicholas Kilby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maple Road
Surbiton
Surrey
KT6 4AA
Director NameKevin Cahill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 1994)
RoleCommunications Director
Correspondence AddressGarden Flat
126 Holland Road
London
W14 8BD
Director NameGeoffrey David Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 October 1994)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRaven Wood Sandy Lane
Kingwood
Surrey
KT0 6NQ
Director NameKaren Johnston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(9 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 1994)
RoleAssistant Producer
Correspondence Address5 Broad Walk
Hounslow
Middlesex
TW5 9AA

Location

Registered Address333 Chiswick High Road
Chiswick
London
W4 4HS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,327
Cash£37,648
Current Liabilities£940

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
5 July 2002Application for striking-off (1 page)
9 May 2002Annual return made up to 29/09/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 October 2000Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Annual return made up to 29/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 2000Director resigned (1 page)
28 October 1999Annual return made up to 29/09/99 (4 pages)
10 February 1999New director appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Annual return made up to 29/09/98 (6 pages)
4 December 1998Director's particulars changed (1 page)
9 November 1998New director appointed (1 page)
3 November 1997Secretary's particulars changed (1 page)
26 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 October 1997Annual return made up to 29/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1997Annual return made up to 29/09/96 (4 pages)
12 February 1997Full accounts made up to 31 March 1996 (5 pages)
12 February 1997Annual return made up to 29/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1996New director appointed (2 pages)
24 October 1996Director's particulars changed (1 page)
24 October 1996Secretary's particulars changed (1 page)
20 February 1996Registered office changed on 20/02/96 from: the hogarth youth and community centre duke road chiswick W4 2JR (1 page)
29 December 1995Full accounts made up to 31 March 1995 (3 pages)
8 December 1995New director appointed (4 pages)
11 September 1995Director resigned (4 pages)
21 April 1995Secretary's particulars changed (2 pages)
5 April 1995Director resigned (2 pages)
3 April 1995Annual return made up to 29/09/94
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 1995Director resigned (2 pages)