Company NameTheatre Factory
Company StatusDissolved
Company Number02565052
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 December 1990(33 years, 4 months ago)
Dissolution Date20 April 1999 (24 years, 11 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCarole Helen Bremson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(1 year after company formation)
Appointment Duration7 years, 4 months (closed 20 April 1999)
RoleActor/Teacher & Director
Correspondence Address97 Mentmore Court
September Way
Stanmore
Middlesex
HA7 2SF
Secretary NameSally Hall
NationalityBritish
StatusClosed
Appointed29 October 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 April 1999)
RoleProbation Officer
Correspondence Address134 Fircroft Road
Castle Hill
Ipswich
Suffolk
IP1 6PP
Director NameMs Mary Elliott-Nelson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1996)
RoleActress
Correspondence Address6 Byron Court
London
W7 2AY
Director NameMrs Sylvia Charlotte Ezer
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 1993)
RoleActor/Teacher
Correspondence Address29 Park Crescent
London
N3 2NL
Secretary NameCarole Helen Bremson
NationalityBritish
StatusResigned
Appointed04 December 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1996)
RoleCompany Director
Correspondence Address97 Mentmore Court
September Way
Stanmore
Middlesex
HA7 2SF
Director NameJoanna Christina Clapham Maude
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 1994)
RoleActor
Correspondence Address71 Clinton Road
London
E3 4QY
Director NameColin David Charles Palmer
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1995)
RoleActor
Correspondence AddressFront Basement
31 The Gardens
London
SE22 9QF

Location

Registered Address2 Blake House
Waterside Admirals Way
London
E14 9UJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
11 November 1998Application for striking-off (1 page)
27 April 1998Registered office changed on 27/04/98 from: 2 blake house admirals way london E14 9UJ (1 page)
1 February 1998Annual return made up to 04/12/97
  • 363(287) ‐ Registered office changed on 01/02/98
(4 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Annual return made up to 04/12/96 (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996New secretary appointed (2 pages)
2 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 January 1996Annual return made up to 04/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)