ACTORS CENTRE NORTH LIMITED

Register to unlock more data on OkredoRegister

ACTORS CENTRE NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03109772

Incorporation date

03/10/1995

Size

-

Contacts

Registered address

Registered address

46-50 Oldham Street, Manchester, Lancashire M4 1LECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1995)
dot icon20/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon22/01/2013
Application to strike the company off the register
dot icon26/07/2012
Annual return made up to 2012-07-26 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-04 no member list
dot icon11/10/2011
Registered office address changed from 46-50 Oldham Street Manchester Greater Manchester M4 1LE on 2011-10-12
dot icon08/05/2011
Registered office address changed from 21-31 Oldham Street Manchester M1 1JG on 2011-05-09
dot icon13/10/2010
Annual return made up to 2010-10-04 no member list
dot icon12/10/2010
Termination of appointment of Genevieve Radcliffe as a director
dot icon13/09/2010
Appointment of Archie Lal as a director
dot icon13/09/2010
Appointment of Steven Cozens as a director
dot icon02/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Termination of appointment of John Griffin as a director
dot icon04/02/2010
Termination of appointment of David Crellin as a director
dot icon25/01/2010
Termination of appointment of David Crellin as a director
dot icon20/12/2009
Termination of appointment of Paul Simpson as a director
dot icon20/12/2009
Termination of appointment of Noreen Kershaw as a director
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-04 no member list
dot icon23/11/2009
Director's details changed for Malcolm Raeburn on 2009-10-04
dot icon23/11/2009
Director's details changed for Elizabeth Stocking on 2009-10-04
dot icon23/11/2009
Director's details changed for Genevieve Marie Radcliffe on 2009-10-04
dot icon23/11/2009
Director's details changed for Paul Simpson on 2009-10-04
dot icon23/11/2009
Director's details changed for Noreen Ann Kershaw on 2009-10-04
dot icon23/11/2009
Director's details changed for John Griffin on 2009-10-04
dot icon23/11/2009
Director's details changed for Mr David Crellin on 2009-10-04
dot icon23/11/2009
Director's details changed for Victoria Anne Brazier on 2009-10-04
dot icon22/10/2009
Appointment of Victoria Anne Brazier as a director
dot icon21/10/2009
Termination of appointment of Trevor Hopper as a director
dot icon23/09/2009
Director's Change of Particulars / david caellin / 24/09/2009 / Title was: , now: mr; Surname was: caellin, now: crellin
dot icon23/09/2009
Appointment Terminated Director mark babych
dot icon17/09/2009
Annual return made up to 04/10/08
dot icon03/06/2009
Director appointed paul simpson
dot icon03/06/2009
Director appointed david caellin
dot icon07/04/2009
Appointment Terminated Director janet hampson
dot icon07/04/2009
Appointment Terminated Secretary victoria rutter
dot icon07/04/2009
Secretary appointed elizabeth stocking
dot icon28/01/2009
Director appointed prof trevor hopper
dot icon28/01/2009
Director appointed elizabeth stocking
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/11/2008
Appointment Terminated Director and Secretary george osundiya
dot icon27/11/2008
Secretary appointed victoria rutter
dot icon27/11/2008
Appointment Terminated Secretary malcolm raeburn
dot icon27/11/2008
Director's Change of Particulars / genevieve radcliffe / 25/11/2008 / HouseName/Number was: , now: 4; Street was: 68 bowler street, now: neston avenue; Region was: lancashire, now: ; Post Code was: M19 2TY, now: M20 3FJ
dot icon27/11/2008
Appointment Terminated Director stephen bower
dot icon27/11/2008
Secretary appointed malcolm raeburn
dot icon18/03/2008
Memorandum and Articles of Association
dot icon16/03/2008
Appointment Terminated Director patricia weller
dot icon10/03/2008
Certificate of change of name
dot icon20/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon14/11/2007
Annual return made up to 04/10/07
dot icon28/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon22/01/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon13/12/2006
New director appointed
dot icon12/12/2006
Annual return made up to 04/10/06
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon28/02/2006
Annual return made up to 04/10/05
dot icon02/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/12/2005
New director appointed
dot icon11/12/2005
Director resigned
dot icon22/08/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon30/01/2005
Director resigned
dot icon13/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Annual return made up to 04/10/04
dot icon30/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon22/06/2004
Director resigned
dot icon05/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/11/2003
Annual return made up to 04/10/03
dot icon09/11/2003
Secretary resigned;director's particulars changed;director resigned
dot icon09/11/2003
New director appointed
dot icon26/10/2003
New secretary appointed
dot icon08/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/03/2003
Registered office changed on 06/03/03 from: 30 st margaret's chambers 5 newton street manchester M1 1HL
dot icon06/11/2002
Annual return made up to 04/10/02
dot icon06/11/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon04/09/2002
New director appointed
dot icon04/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/03/2002
Annual return made up to 04/10/01
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon18/12/2001
New secretary appointed
dot icon03/10/2001
Secretary resigned;director resigned
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon13/12/2000
Director's particulars changed
dot icon06/11/2000
Director resigned
dot icon22/10/2000
Annual return made up to 04/10/00
dot icon22/10/2000
Director's particulars changed;director resigned
dot icon22/10/2000
New secretary appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
Secretary resigned
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Annual return made up to 04/10/99
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon17/10/1999
Full accounts made up to 1999-03-31
dot icon03/11/1998
Annual return made up to 04/10/98
dot icon03/11/1998
Director resigned
dot icon03/11/1998
New director appointed
dot icon28/05/1998
Full accounts made up to 1998-03-31
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon23/11/1997
Director resigned
dot icon23/11/1997
Secretary resigned;director resigned
dot icon23/11/1997
New director appointed
dot icon23/11/1997
New secretary appointed;new director appointed
dot icon23/11/1997
Annual return made up to 04/10/97
dot icon23/11/1997
Secretary resigned;director's particulars changed;director resigned
dot icon16/09/1997
Registered office changed on 17/09/97 from: 100 st werburghs road chorlton manchester M21 0UL
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Resolutions
dot icon01/10/1996
Annual return made up to 04/10/96
dot icon01/10/1996
Director's particulars changed
dot icon24/01/1996
Accounting reference date notified as 31/03
dot icon11/12/1995
Certificate of change of name
dot icon07/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1995
Director resigned;new director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
New director appointed
dot icon07/11/1995
Registered office changed on 08/11/95 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridgman, Christopher Kevin
Director
19/10/1995 - 15/06/2004
1
Lackey, Margaret Anne
Secretary
20/06/2005 - 29/07/2007
-
Kempson, Joan
Secretary
19/11/1997 - 04/10/2000
-
Osundiya, George
Secretary
29/07/2007 - 30/06/2008
-
Raeburn, Malcolm
Secretary
30/06/2008 - 24/11/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTORS CENTRE NORTH LIMITED

ACTORS CENTRE NORTH LIMITED is an(a) Dissolved company incorporated on 03/10/1995 with the registered office located at 46-50 Oldham Street, Manchester, Lancashire M4 1LE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTORS CENTRE NORTH LIMITED?

toggle

ACTORS CENTRE NORTH LIMITED is currently Dissolved. It was registered on 03/10/1995 and dissolved on 20/05/2013.

Where is ACTORS CENTRE NORTH LIMITED located?

toggle

ACTORS CENTRE NORTH LIMITED is registered at 46-50 Oldham Street, Manchester, Lancashire M4 1LE.

What does ACTORS CENTRE NORTH LIMITED do?

toggle

ACTORS CENTRE NORTH LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for ACTORS CENTRE NORTH LIMITED?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved via voluntary strike-off.