Company NameJabbok Theatre Company Ltd.
Company StatusDissolved
Company Number02381971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnne Forbes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleResearcher
Correspondence Address35 Lincombe Bank
Leeds
West Yorkshire
LS8 1QG
Director NameMr Roger John Urquhart Harington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RolePriest/Actor
Country of ResidenceEngland
Correspondence Address21 Spencer Place
Leeds
LS7 4DQ
Director NameStephen James Higgins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleUniversity Lecturer
Correspondence Address11 Moor Park Avenue
Leeds
West Yorkshire
LS6 4BT
Director NameRev Canon Jeffery Douglas Wallace King
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage
Church View, Thorner
Leeds
West Yorkshire
LS14 3ED
Director NameVery Reverend Peter Jerome Marshall
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleClerk In Holy Orders
Correspondence AddressThe Deanery 10 College Green
Worcester
Worcestershire
WR1 2LH
Director NameRev James Robert William Siller
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleClerk In Holy Orders
Correspondence AddressSt Martins Vicarage St Martins View
Leeds
West Yorkshire
LS7 3LB
Secretary NameMr Roger John Urquhart Harington
NationalityBritish
StatusClosed
Appointed26 September 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Spencer Place
Leeds
LS7 4DQ

Location

Registered Address21 Spencer Place
Leeds
LS7 4DQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£149
Cash£149

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (2 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
27 September 2005Annual return made up to 01/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
9 September 2004Annual return made up to 01/09/04 (6 pages)
22 September 2003Annual return made up to 01/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
18 October 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
26 September 2001Annual return made up to 01/09/01 (5 pages)
26 September 2001Total exemption small company accounts made up to 30 November 2000 (1 page)
12 September 2000Accounts for a small company made up to 30 November 1999 (1 page)
5 September 2000Annual return made up to 01/09/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
13 September 1999Annual return made up to 07/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
30 September 1998Annual return made up to 26/09/98 (6 pages)
17 October 1997Annual return made up to 26/09/97 (6 pages)
29 June 1997Full accounts made up to 30 November 1996 (7 pages)
10 October 1996Annual return made up to 26/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 30 November 1995 (8 pages)
30 January 1996Registered office changed on 30/01/96 from: 13 moorfields bramley leeds LS13 3JZ (1 page)
5 October 1995Annual return made up to 26/09/95 (6 pages)
19 May 1995Accounting reference date extended from 31/05 to 30/11 (1 page)