Company NameStrathcona Theatre Company Limited
Company StatusDissolved
Company Number02969157
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSarah Helen Boston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 27 September 2005)
RoleTV Director & Writer
Country of ResidenceUnited Kingdom
Correspondence Address28 Torbay Road
London
NW6 7DX
Director NameMr Michael Buckley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 27 September 2005)
RoleGraphic Designer
Correspondence Address29 The Causeway
Chippenham
Wiltshire
SN15 3DB
Director NameMs Mary Louise Lauder
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 27 September 2005)
RoleTheatre Administrator
Country of ResidenceUnited Kingdom
Correspondence Address10 East Common
Redbourn
Hertfordshire
AL3 7ND
Secretary NameMs Mary Louise Lauder
NationalityBritish
StatusClosed
Appointed09 July 1997(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Common
Redbourn
Hertfordshire
AL3 7ND
Director NameValerie Babbington
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 27 September 2005)
RoleRetired Vol Chair Of Governors
Correspondence Address15 Chestnut Close
London
N16 0QF
Director NameMs Patricia Mary Place
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(4 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 27 September 2005)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address164 Church Road
Tottenham
London
N17 8AS
Director NameMr Jeremy Peter Charles Harding-Edgar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameIan James Mc Currach
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Rocliffe Street
London
N1 8DT
Director NameAnn Elizabeth Cleary
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address15 Reservoir Road
London
SE4 2NV
Director NameMrs Phyllis Wakelin
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 1999)
RoleHousewife
Correspondence Address1 East Court
North Wembley
Middlesex
HA0 3QJ
Director NameMurray Feely
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1996)
RoleGanery Owner
Correspondence AddressBasement Flat
42 Everton Gardens
London
SW3 2DL
Director NamePatricia Ann Brake
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2004)
RoleActress
Correspondence AddressDairy Cottage 313 Petersham Road
Richmond
Surrey
TW10 7DB
Director NameDavid Andrew Bradley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1997)
RoleService Manager
Correspondence Address11e Christchurch Avenue
London
NW6 7QP
Director NameShirley Anne Bickers
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1996)
RoleCoordinator
Country of ResidenceUnited Kingdom
Correspondence Address132 Shenley Road
Bletchley
Buckinghamshire
MK3 7AL
Secretary NameDavid Andrew Bradley
NationalityBritish
StatusResigned
Appointed05 January 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1997)
RoleService Manager
Correspondence Address11e Christchurch Avenue
London
NW6 7QP
Director NameProf Sheila Clare Hollins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 September 2004)
RoleMedical Practitioner
Correspondence Address123 Pepys Road
Wimbledon
London
SW20 8NP
Director NameDaniel John Goodwin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 March 2000)
RoleVfm Specialist
Correspondence Address50 Sunningdale
Otton Waterville
Peterborough
PE2 5UB
Director NameKate Anne Arthur
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 November 2001)
RoleMarketing Manager
Correspondence Address11 Thornton Road
East Sheen
London
SW14 8US
Director NameNathaniel Heald Norgren
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 June 2004)
RoleSolicitor
Correspondence Address44a Askew Road
Basement Flat
London
W12 9BH
Director NameSheila Damon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2004)
RolePartner In Consultancy Practic
Correspondence Address89 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EA

Location

Registered AddressTricycle Theatre
269 Kilburn High Rd
Kilburn
London
NW6 7JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,506
Cash£3,286
Current Liabilities£14,287

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
6 October 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
29 June 2004Accounts made up to 31 March 2003 (12 pages)
11 May 2004Director resigned (1 page)
21 April 2004Annual return made up to 15/10/03 (8 pages)
12 July 2003New director appointed (2 pages)
3 July 2003Accounts made up to 31 March 2002 (13 pages)
14 May 2003New director appointed (2 pages)
6 May 2003Annual return made up to 15/10/02
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2002Accounts made up to 31 March 2001 (13 pages)
22 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Annual return made up to 19/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
26 January 2001Accounts made up to 31 March 2000 (15 pages)
26 January 2000Accounts made up to 31 March 1999 (15 pages)
25 November 1999New director appointed (2 pages)
9 November 1999Annual return made up to 19/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Annual return made up to 19/09/98 (6 pages)
14 October 1998Accounts made up to 31 March 1998 (13 pages)
7 January 1998Accounts made up to 31 March 1997 (16 pages)
12 November 1997Annual return made up to 19/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
4 December 1996Accounts made up to 31 March 1996 (14 pages)
15 October 1996Annual return made up to 19/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 November 1995Accounts made up to 31 March 1995 (11 pages)
13 September 1995Annual return made up to 19/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Accounting reference date notified as 31/03 (1 page)