Company NameThe Other Theatre Company Limited
Company StatusDissolved
Company Number03367997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date19 October 1999 (24 years, 5 months ago)
Previous NameFairysale Limited

Directors

Director NameMaj James Lewis Ingram
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 October 1999)
RoleRetired Farmer
Correspondence AddressCuddington House
Cuddington
Malpas
Cheshire
SY14 7EW
Wales
Director NameLoveday Anne Ingram
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 October 1999)
RoleTheatre Director
Correspondence Address27 Burnthwaite Road
London
SW6 5BQ
Secretary NameLoveday Anne Ingram
NationalityBritish
StatusClosed
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 19 October 1999)
RoleTheatre Director
Correspondence Address27 Burnthwaite Road
London
SW6 5BQ
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Somers Baker
Prince Kurz
45 Ealing Road
Wembley
HA0 4BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
19 August 1998Registered office changed on 19/08/98 from: 27 burnthwaite road fulham london SW6 5BQ (1 page)
19 August 1998Annual return made up to 09/05/98 (4 pages)
3 August 1997Memorandum and Articles of Association (15 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
14 July 1997Company name changed fairysale LIMITED\certificate issued on 15/07/97 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: waterlow information services lt classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)