UKBizDB.co.uk

WOODLEY PLAYERS THEATRE COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodley Players Theatre Company. The company was founded 20 years ago and was given the registration number 05124696. The firm's registered office is in STOCKPORT. You can find them at 54 Fernwood, Marple Bridge, Stockport, Cheshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:WOODLEY PLAYERS THEATRE COMPANY
Company Number:05124696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:54 Fernwood, Marple Bridge, Stockport, Cheshire, SK6 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Fernwood, Marple Bridge, Stockport, SK6 5BE

Secretary11 May 2004Active
53, Claude Road, Manchester, England, M21 8BZ

Director28 July 2016Active
54 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director21 June 2004Active
54 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director11 May 2004Active
2, Meal Street, New Mills, High Peak, England, SK22 4AH

Director19 June 2017Active
5, Bean Leach Drive, Offerton, Stockport, England, SK2 5HZ

Director17 July 2014Active
5, Bean Leach Drive, Stockport, England, SK2 5HZ

Director16 June 2017Active
64 Catherine Road, Stockport, SK6 3DH

Director21 June 2004Active
22 Kensington Street, Hyde, SK14 5QD

Director21 June 2004Active
4, Crossmoor Grove, Romiley, Stockport, England, SK6 4AQ

Director17 July 2014Active
1 Broad Hey, Romiley, Stockport, SK6 4NL

Director21 June 2004Active
22, Birch Avenue, Romiley, Stockport, England, SK6 4DG

Director04 September 2014Active
13 Thornley Crescent, Bredbury, Stockport, SK6 1AX

Director12 July 2007Active
13 Thornley Crescent, Bredbury, Stockport, SK6 1AX

Director12 July 2007Active
38, Rushyfield Crescent, Romiley, Stockport, United Kingdom, SK6 4LG

Director16 July 2009Active
38, Rushyfield Crescent, Romiley, Stockport, United Kingdom, SK6 4LG

Director15 July 2010Active
54 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director15 July 2010Active
95 Guyward Lane, Romiley, Stockport, SK6 4AW

Director12 July 2007Active
6 Portmarnock Close, Macclesfield, SK10 2UX

Director21 June 2004Active
65 Lynton Drive, High Lane, Stockport, SK6 8JF

Director21 June 2004Active
2, Harrisons Drive, Woodley, Stockport, England, SK6 1JY

Director21 June 2004Active
10 Aysgarth Avenue, Greave, Stockport, SK6 4PX

Director21 June 2004Active
88, Countess Street, Stockport, England, SK2 6HD

Director28 July 2016Active
51 Pennine Road, Woodley, Stockport, SK6 1JR

Director11 May 2004Active
51 Pennine Road, Woodley, Stockport, SK6 1JR

Director11 May 2004Active
115, Styal Road, Heald Green, Cheadle, England, SK8 3TG

Director20 June 2017Active
13, Newtown Avenue, Denton, Manchester, England, M34 6HQ

Director06 July 2017Active
54 Fernwood, Marple Bridge, Stockport, SK6 5BE

Director05 July 2012Active
190 Mottram Road, Hyde, SK14 2SL

Director21 June 2004Active
18 Ladythorn Avenue, Marple, Stockport, SK6 7DR

Director12 July 2007Active
18, Ladythorn Avenue, Marple, Stockport, United Kingdom, SK6 7DR

Director07 July 2011Active
115, Styal Road, Heald Green, Cheadle, England, SK8 3TG

Director13 July 2017Active
77 Overdale Road, Romiley, Stockport, SK6 3JA

Director12 July 2007Active
50 Roundcroft, Romiley, Stockport, SK6 4LS

Director21 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Officers

Change person director company with change date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-06-27Officers

Appoint person director company with name date.

Download
2017-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.