Company NameTheatre Exchange Limited
Company StatusDissolved
Company Number03342711
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1997(27 years ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Clark
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Greenway
Bishops Stortford
Hertfordshire
CM23 5LX
Director NameJane Madeline Hutchins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 August 2007)
RoleArts Mgmt Consultant Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressChaldon Court
Church Lane Chaldon
Caterham
Surrey
CR3 5AL
Director NameAndrew Pullen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 August 2007)
RoleTeacher
Correspondence AddressFlat 3
45a Castelnau
Barnes
SW13 9RT
Secretary NameKaty Louise Potter
NationalityBritish
StatusClosed
Appointed06 September 2001(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address16 Boterys Cross
Bletchingley
Surrey
RH1 4QB
Director NameSamantha Honey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 14 August 2007)
RoleActor Teacher
Correspondence AddressFerndale
Wonersh Common Road
Wonersh
Surrey
GU5 0PH
Director NameDr Michael Anthony Clayton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2007)
RoleConsultant
Correspondence AddressSunnybank Lodge
Old Lane
Tatsfield
Surrey
TN16 2LH
Director NameChristopher Brain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleChartered Surveyor
Correspondence Address43 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TB
Director NamePeter William Lea
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleTheatre Manager
Correspondence AddressFlat 1 82-84 Laundry Road
Southampton
Hampshire
SO16 6AN
Director NameHilary Anne Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleTeacher
Correspondence Address2 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameMr Michael Tornay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address88 Carrara Wharf
London
SW6 3UE
Director NamePamela Claire Wallis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleSchool Teacher
Correspondence Address4 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Director NameLaurence Williams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleOf No Occupation
Country of ResidenceUnited Kingdom
Correspondence Address26 Copperfield Court
Kingston Road
Leatherhead
Surrey
KT22 7LD
Secretary NameAndrew Pullen
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Nursery Road
Godalming
Surrey
GU7 3JU
Secretary NameLisbeth Shirley Wood
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Secretary NameMiss Mari Scholes
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCobwebs
West Hill Elstead
Godalming
Surrey
GU8 6DQ

Location

Registered AddressThe Old Naafi Weston Drive
Caterham
Surrey
CR3 5XY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 August

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2007Application for striking-off (2 pages)
3 July 2006Partial exemption accounts made up to 31 August 2005 (14 pages)
12 July 2005Partial exemption accounts made up to 31 August 2004 (12 pages)
22 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 2005Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
7 April 2004Annual return made up to 01/04/04 (5 pages)
30 January 2004Partial exemption accounts made up to 31 March 2003 (12 pages)
28 November 2003Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: theatre exchange the village caterham surrey CR3 5ZU (1 page)
5 June 2003New director appointed (2 pages)
8 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 2003Partial exemption accounts made up to 31 March 2002 (12 pages)
13 September 2002New director appointed (2 pages)
15 May 2002Annual return made up to 01/04/02
  • 363(287) ‐ Registered office changed on 15/05/02
(4 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
7 December 2001Secretary resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: cobwebs west hill, elstead godalming surrey GU8 6DQ (1 page)
10 October 2001New secretary appointed (2 pages)
31 August 2001Amended full accounts made up to 31 March 1999 (9 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
27 June 2001Annual return made up to 01/04/01
  • 363(288) ‐ Director resigned
(5 pages)
3 May 2001Amended full accounts made up to 31 March 1999 (9 pages)
6 April 2001Full accounts made up to 31 March 2000 (9 pages)
2 April 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Registered office changed on 26/01/01 from: leatherhead leisure centre guildford road leatherhead surrey KT22 9BL (1 page)
27 December 2000Full accounts made up to 31 March 1999 (9 pages)
26 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1998Full accounts made up to 31 March 1998 (8 pages)
25 March 1998Annual return made up to 01/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 47 molesey close walton on thames surrey KT12 4PX (1 page)
7 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 April 1997Incorporation (26 pages)