Company NameFriends Of The British Theatre (Charitable Trust) Limited
Company StatusDissolved
Company Number02253418
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGerald Jacob Bordell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address8 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Director NameValerie Joyce Bordell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleSecretarial Consultant
Correspondence Address8 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ
Secretary NameValerie Joyce Bordell
NationalityBritish
StatusClosed
Appointed04 July 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address8 King Charles Road
Shenley
Radlett
Hertfordshire
WD7 9HZ

Location

Registered AddressFirst Floor Suite B
Citygate House
399-425 Eastern Avenue Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,444
Cash£2,032
Current Liabilities£588

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
11 July 2003Annual return made up to 04/07/03 (4 pages)
15 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
3 December 2001Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
10 July 2001Annual return made up to 04/07/01 (3 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Annual return made up to 04/07/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 September 1999Full accounts made up to 31 December 1998 (7 pages)
8 July 1999Annual return made up to 04/07/99 (4 pages)
24 November 1998Full accounts made up to 31 December 1997 (9 pages)
6 July 1998Annual return made up to 04/07/98 (4 pages)
25 January 1998Registered office changed on 25/01/98 from: 10 marlborough business centre 96 george lane,south woodford london E18 1AD (1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1997Annual return made up to 04/07/97 (4 pages)
22 July 1996Annual return made up to 04/07/96 (4 pages)
22 April 1996Full accounts made up to 31 December 1995 (9 pages)
1 February 1996Registered office changed on 01/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
4 July 1995Annual return made up to 04/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)