Company NameTheatre Structures Limited
Company StatusDissolved
Company Number04916265
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Paul Green
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed18 February 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70
Broom Nook
Leeds
Yorkshire
LS10 3LR
Secretary NameMr Robert Andrew Hood
NationalityEnglish
StatusClosed
Appointed04 May 2004(7 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Abbeydale Oval
Leeds
Yorkshire
LS5 3RF
Director NameMr Robert Andrew Hood
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed18 November 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 08 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Abbeydale Oval
Leeds
Yorkshire
LS5 3RF
Secretary NameMr Graham Paul Green
NationalityEnglish
StatusResigned
Appointed18 February 2004(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70
Broom Nook
Leeds
Yorkshire
LS10 3LR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 May 2012Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
8 May 2012Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
27 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 10 March 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 10 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2010Court order insolvency:- re. Replacement of liquidator (13 pages)
16 April 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
9 April 2010Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
9 April 2010Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 10 September 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 10 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 10 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 10 March 2009 (5 pages)
26 September 2008Liquidators statement of receipts and payments to 10 September 2008 (6 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (6 pages)
26 September 2008Liquidators' statement of receipts and payments to 10 September 2008 (6 pages)
7 April 2008Liquidators statement of receipts and payments to 10 September 2008 (7 pages)
7 April 2008Liquidators' statement of receipts and payments to 10 September 2008 (7 pages)
7 April 2008Liquidators' statement of receipts and payments to 10 September 2008 (7 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators' statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators' statement of receipts and payments (5 pages)
15 September 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (6 pages)
21 March 2006Liquidators statement of receipts and payments (6 pages)
21 March 2006Liquidators' statement of receipts and payments (6 pages)
4 April 2005Statement of affairs (12 pages)
4 April 2005Statement of affairs (12 pages)
30 March 2005Registered office changed on 30/03/05 from: unit 5 hoyle mead mills new street earlsheaton dewsbury west yorkshire WF12 8JJ (1 page)
30 March 2005Registered office changed on 30/03/05 from: unit 5 hoyle mead mills new street earlsheaton dewsbury west yorkshire WF12 8JJ (1 page)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2004Ad 29/04/04--------- £ si 59@1 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Ad 29/04/04--------- £ si 59@1 (2 pages)
8 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 2004Return made up to 30/09/04; full list of members (6 pages)
8 December 2004New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 70, broom nook leeds yorkshire LS10 3LR (1 page)
13 August 2004Registered office changed on 13/08/04 from: 70, broom nook leeds yorkshire LS10 3LR (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (1 page)
30 September 2003Incorporation (13 pages)