Company NameGeorgian Theatre Productions Limited
Company StatusDissolved
Company Number00840307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 1965(59 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameLord Charles James Dugdale 2nd Baron Crathorne
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(26 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 04 February 2020)
RoleFine Arts Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrathorne House
Crathorne
Yarm
Yorkshire
Director NameMr Malcolm John Bryant
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(40 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 04 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Mill Croft
Richmond
North Yorkshire
DL10 4TR
Director NameLady Sylvia Mary Crathorne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 23 September 2009)
RoleHousewife
Correspondence AddressCrathorne House
Crathorne
Yarm
Cleveland
TS15 0AT
Director NameViscount John Dawson Eccles
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 July 2005)
RoleChief Exec Commonwealth Develo
Correspondence AddressMoulton Hall
Richmond
Yorkshire
DL10 6QH
Director NameLady Penelope Katherine Mary Zetland
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 1998)
RoleHousewife
Correspondence AddressHartford House Hartford
Gilling West
Richmond
North Yorks
DL10 5YU
Secretary NameElizabeth Winn Freeman
NationalityBritish
StatusResigned
Appointed11 December 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address24 Pembury Mews
Brompton On Swale
Richmond
North Yorkshire
DL10 7SG
Secretary NamePamela Alderson
NationalityBritish
StatusResigned
Appointed16 October 1998(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 October 2000)
RoleCompany Director
Correspondence Address10 Kettle End
Barton
Richmond
North Yorkshire
DL10 6LB
Director NameMr Douglas William Manning Waugh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleComms Mgr
Country of ResidenceUnited Kingdom
Correspondence Address65 Frenchgate
Richmond
North Yorkshire
DL10 7AE
Director NameHarold Beverley Joicey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(35 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 July 2015)
RoleHmi
Country of ResidenceEngland
Correspondence Address11 Roper Court
Richmond
North Yorkshire
DL10 4DF
Secretary NameClare E Grainger
NationalityBritish
StatusResigned
Appointed27 October 2000(35 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 July 2009)
RoleCompany Director
Correspondence AddressThe Orchards
Scorton
Richmond
North Yorkshire
DL10 6EQ
Director NameMr Warnock Murray Kerr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(38 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2010)
RoleUk Sales Dir
Country of ResidenceUnited Kingdom
Correspondence Address8 Gower Road
Richmond
North Yorkshire
DL10 4TZ
Secretary NameMrs Patricia Ann Kassell
StatusResigned
Appointed24 July 2009(44 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 April 2016)
RoleCompany Director
Correspondence AddressThornlea Wathcote Cottages
Darlington Road
Richmond
North Yorkshire
DL10 7ED
Director NameMr William George Baker Baker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(50 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 December 2016)
RoleHead Of Office
Country of ResidenceEngland
Correspondence AddressGeorgian Theatre Royal Victoria Road
Richmond
North Yorkshire
DL10 4DW

Contact

Websitegeorgiantheatreroyal.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Turnover£459,163
Net Worth£137,789
Cash£18,090
Current Liabilities£32,174

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Return of final meeting in a members' voluntary winding up (19 pages)
9 September 2019Liquidators' statement of receipts and payments to 27 July 2019 (20 pages)
28 September 2018Liquidators' statement of receipts and payments to 27 July 2018 (19 pages)
14 August 2017Registered office address changed from Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
14 August 2017Registered office address changed from Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 14 August 2017 (2 pages)
10 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(2 pages)
10 August 2017Declaration of solvency (5 pages)
10 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(2 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Declaration of solvency (5 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Full accounts made up to 30 September 2016 (21 pages)
10 January 2017Full accounts made up to 30 September 2016 (21 pages)
12 December 2016Termination of appointment of William George Baker Baker as a director on 9 December 2016 (1 page)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Termination of appointment of William George Baker Baker as a director on 9 December 2016 (1 page)
3 June 2016Appointment of Mr William George Baker Baker as a director on 11 December 2015 (2 pages)
3 June 2016Appointment of Mr William George Baker Baker as a director on 11 December 2015 (2 pages)
5 May 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
5 May 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
12 April 2016Termination of appointment of Patricia Ann Kassell as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Patricia Ann Kassell as a secretary on 12 April 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
29 December 2015Annual return made up to 1 December 2015 no member list (4 pages)
29 December 2015Annual return made up to 1 December 2015 no member list (4 pages)
19 August 2015Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page)
19 August 2015Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page)
19 August 2015Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page)
19 August 2015Termination of appointment of Warnock Murray Kerr as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Warnock Murray Kerr as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Harold Beverley Joicey as a director on 23 July 2015 (1 page)
8 December 2014Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page)
8 December 2014Annual return made up to 1 December 2014 no member list (6 pages)
8 December 2014Annual return made up to 1 December 2014 no member list (6 pages)
8 December 2014Registered office address changed from Victoria Road, Richmond, North Yorkshire. DL10 5DW to Georgian Theatre Royal Victoria Road Richmond North Yorkshire DL10 4DW on 8 December 2014 (1 page)
8 December 2014Annual return made up to 1 December 2014 no member list (6 pages)
18 August 2014Full accounts made up to 31 March 2014 (21 pages)
18 August 2014Full accounts made up to 31 March 2014 (21 pages)
10 July 2014Auditor's resignation (1 page)
10 July 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
24 June 2014Auditor's resignation (1 page)
27 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
27 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
27 December 2013Director's details changed for Malcolm John Bryant on 31 March 2013 (2 pages)
27 December 2013Director's details changed for Malcolm John Bryant on 31 March 2013 (2 pages)
27 December 2013Annual return made up to 1 December 2013 no member list (6 pages)
15 November 2013Appointment of Mr Warnock Murray Kerr as a director (2 pages)
15 November 2013Appointment of Mr Warnock Murray Kerr as a director (2 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (5 pages)
10 December 2012Annual return made up to 1 December 2012 no member list (5 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (5 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (5 pages)
8 December 2011Annual return made up to 1 December 2011 no member list (5 pages)
30 August 2011Full accounts made up to 31 March 2011 (20 pages)
30 August 2011Full accounts made up to 31 March 2011 (20 pages)
6 January 2011Termination of appointment of Warnock Kerr as a director (1 page)
6 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
6 January 2011Termination of appointment of Warnock Kerr as a director (1 page)
6 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
6 January 2011Annual return made up to 1 December 2010 no member list (6 pages)
10 August 2010Full accounts made up to 31 March 2010 (22 pages)
10 August 2010Full accounts made up to 31 March 2010 (22 pages)
18 February 2010Appointment of Mrs Patricia Ann Kassell as a secretary (1 page)
18 February 2010Appointment of Mrs Patricia Ann Kassell as a secretary (1 page)
12 January 2010Full accounts made up to 31 March 2009 (17 pages)
12 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
31 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
31 December 2009Annual return made up to 1 December 2009 no member list (4 pages)
30 December 2009Appointment of Mrs Patricia a Kassell as a secretary (1 page)
30 December 2009Termination of appointment of Clare Grainger as a secretary (1 page)
30 December 2009Appointment of Mrs Patricia a Kassell as a secretary (1 page)
30 December 2009Termination of appointment of Sylvia Crathorne as a director (1 page)
30 December 2009Termination of appointment of Sylvia Crathorne as a director (1 page)
30 December 2009Termination of appointment of Clare Grainger as a secretary (1 page)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
16 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 January 2009Annual return made up to 01/12/08 (3 pages)
6 January 2009Annual return made up to 01/12/08 (3 pages)
8 August 2008Director appointed warnock murray kerr (2 pages)
8 August 2008Director appointed warnock murray kerr (2 pages)
16 April 2008Annual return made up to 01/12/07 (5 pages)
16 April 2008Annual return made up to 01/12/07 (5 pages)
30 August 2007Full accounts made up to 31 March 2007 (17 pages)
30 August 2007Full accounts made up to 31 March 2007 (17 pages)
8 January 2007Annual return made up to 01/12/06 (5 pages)
8 January 2007Annual return made up to 01/12/06 (5 pages)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
14 November 2006Full accounts made up to 31 March 2006 (19 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Annual return made up to 01/12/05
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2006Annual return made up to 01/12/05
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
4 January 2006Full accounts made up to 31 March 2005 (17 pages)
7 January 2005Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2005Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 November 2004Full accounts made up to 31 March 2004 (17 pages)
9 November 2004Full accounts made up to 31 March 2004 (17 pages)
15 January 2004Full accounts made up to 31 March 2003 (17 pages)
15 January 2004Full accounts made up to 31 March 2003 (17 pages)
9 January 2004Annual return made up to 01/12/03
  • 363(288) ‐ Director resigned
(5 pages)
9 January 2004Annual return made up to 01/12/03
  • 363(288) ‐ Director resigned
(5 pages)
14 January 2003Full accounts made up to 31 March 2002 (17 pages)
14 January 2003Full accounts made up to 31 March 2002 (17 pages)
23 December 2002Annual return made up to 01/12/02 (5 pages)
23 December 2002Annual return made up to 01/12/02 (5 pages)
27 December 2001Annual return made up to 01/12/01 (4 pages)
27 December 2001Annual return made up to 01/12/01 (4 pages)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
13 December 2001Full accounts made up to 31 March 2001 (13 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
8 January 2001Full accounts made up to 31 March 2000 (18 pages)
8 January 2001Full accounts made up to 31 March 2000 (18 pages)
22 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
2 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1999Full accounts made up to 31 March 1999 (17 pages)
25 November 1999Full accounts made up to 31 March 1999 (17 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
27 January 1999Full accounts made up to 31 March 1998 (18 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
10 December 1998Annual return made up to 01/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 December 1998Annual return made up to 01/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 March 1998Annual return made up to 01/12/97 (4 pages)
11 March 1998Annual return made up to 01/12/97 (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (17 pages)
8 January 1998Full accounts made up to 31 March 1997 (17 pages)
12 December 1996Annual return made up to 01/12/96 (4 pages)
12 December 1996Annual return made up to 01/12/96 (4 pages)
10 November 1996Full accounts made up to 31 March 1996 (14 pages)
10 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Full accounts made up to 31 March 1995 (13 pages)
29 November 1995Annual return made up to 01/12/95 (4 pages)
29 November 1995Annual return made up to 01/12/95 (4 pages)
28 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 March 1965Incorporation (19 pages)
9 March 1965Incorporation (19 pages)