CRE8 THEATRE LIMITED

Register to unlock more data on OkredoRegister

CRE8 THEATRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03960370

Incorporation date

29/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Lansdown Hill, Fulwood, Preston, Lancashire PR2 3UXCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon28/12/2011
Termination of appointment of Stephen John Hall as a director on 2011-12-29
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Mark Tedin as a director
dot icon21/04/2011
Termination of appointment of Peter Sinclair as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon24/04/2010
Director's details changed for Mr Peter Andrew Sinclair on 2009-10-01
dot icon24/04/2010
Director's details changed for Mark Anthony Tedin on 2009-10-01
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 30/03/09; full list of members
dot icon05/05/2009
Appointment Terminated Secretary eric rigby
dot icon05/05/2009
Appointment Terminated Director martin revie
dot icon05/05/2009
Appointment Terminated Director richard cridland
dot icon04/03/2009
Director and secretary appointed peter andrew sinclair
dot icon04/03/2009
Director appointed mark anthony tedin
dot icon04/03/2009
Director appointed martin joseph revie
dot icon04/03/2009
Director appointed stephen john hall
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon20/04/2008
Director's Change of Particulars / richard cridland / 01/12/2007 / HouseName/Number was: , now: 71; Street was: 187 st andrews road south, now: the vineyards; Area was: , now: great baddow; Post Town was: lytham st annes, now: chelmsford; Region was: lancashire, now: essex; Post Code was: FY8 1YB, now: CM2 7QN
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/05/2007
Return made up to 30/03/07; full list of members
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Secretary resigned
dot icon15/03/2007
Registered office changed on 16/03/07 from: 8 hassall drive elswick preston lancashire PR4 3UP
dot icon13/03/2007
Certificate of change of name
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New secretary appointed;new director appointed
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 30/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 30/03/05; full list of members
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Registered office changed on 23/04/04 from: 79 lansdown hill fulwood preston lancashire PR2 3UX
dot icon07/04/2004
Return made up to 30/03/04; full list of members
dot icon07/04/2004
Director's particulars changed
dot icon07/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Certificate of change of name
dot icon28/03/2004
New director appointed
dot icon28/03/2004
New director appointed
dot icon25/03/2004
Ad 15/02/04--------- £ si 1068@1=1068 £ ic 1932/3000
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/05/2003
Return made up to 30/03/03; full list of members
dot icon29/07/2002
Director's particulars changed
dot icon29/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon30/04/2002
Ad 31/03/02--------- £ si 630@1=630 £ ic 672/1302
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2001
Ad 30/09/01--------- £ si 150@1=150 £ ic 522/672
dot icon07/05/2001
Return made up to 30/03/01; full list of members
dot icon07/05/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Director resigned
dot icon02/01/2001
Certificate of change of name
dot icon19/04/2000
Ad 05/04/00--------- £ si 520@1=520 £ ic 2/522
dot icon09/04/2000
Secretary resigned
dot icon09/04/2000
Director resigned
dot icon09/04/2000
Registered office changed on 10/04/00 from: 55 po box london SE16 3QQ
dot icon09/04/2000
New secretary appointed;new director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon29/03/2000
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 iconAccounts
Total Exemption Small
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Eric
Director
25/02/2007 - Present
11
Rigby, Eric
Director
29/03/2000 - 09/04/2004
11
Dunne, Mitchell
Director
21/03/2003 - 28/02/2007
2
C & M SECRETARIES LIMITED
Nominee Secretary
29/03/2000 - 29/03/2000
1867
C & M REGISTRARS LIMITED
Nominee Director
29/03/2000 - 29/03/2000
2135

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 CRE8 THEATRE LIMITED

CRE8 THEATRE LIMITED is an(a) Dissolved company incorporated on 29/03/2000 with the registered office located at 79 Lansdown Hill, Fulwood, Preston, Lancashire PR2 3UX. There are currently 2 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 CRE8 THEATRE LIMITED?

toggle

CRE8 THEATRE LIMITED is currently Dissolved. It was registered on 29/03/2000 and dissolved on 04/06/2012.

Where is CRE8 THEATRE LIMITED located?

toggle

CRE8 THEATRE LIMITED is registered at 79 Lansdown Hill, Fulwood, Preston, Lancashire PR2 3UX.

What does CRE8 THEATRE LIMITED do?

toggle

CRE8 THEATRE LIMITED operates in the Other entertainment activities not elsewhere classified (92.34 - SIC 2003) sector.

What is the latest filing for CRE8 THEATRE LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.