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.
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 | : |
|
Registered Address | : | 54 Fernwood, Marple Bridge, Stockport, Cheshire, SK6 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Fernwood, Marple Bridge, Stockport, SK6 5BE | Secretary | 11 May 2004 | Active |
53, Claude Road, Manchester, England, M21 8BZ | Director | 28 July 2016 | Active |
54 Fernwood, Marple Bridge, Stockport, SK6 5BE | Director | 21 June 2004 | Active |
54 Fernwood, Marple Bridge, Stockport, SK6 5BE | Director | 11 May 2004 | Active |
2, Meal Street, New Mills, High Peak, England, SK22 4AH | Director | 19 June 2017 | Active |
5, Bean Leach Drive, Offerton, Stockport, England, SK2 5HZ | Director | 17 July 2014 | Active |
5, Bean Leach Drive, Stockport, England, SK2 5HZ | Director | 16 June 2017 | Active |
64 Catherine Road, Stockport, SK6 3DH | Director | 21 June 2004 | Active |
22 Kensington Street, Hyde, SK14 5QD | Director | 21 June 2004 | Active |
4, Crossmoor Grove, Romiley, Stockport, England, SK6 4AQ | Director | 17 July 2014 | Active |
1 Broad Hey, Romiley, Stockport, SK6 4NL | Director | 21 June 2004 | Active |
22, Birch Avenue, Romiley, Stockport, England, SK6 4DG | Director | 04 September 2014 | Active |
13 Thornley Crescent, Bredbury, Stockport, SK6 1AX | Director | 12 July 2007 | Active |
13 Thornley Crescent, Bredbury, Stockport, SK6 1AX | Director | 12 July 2007 | Active |
38, Rushyfield Crescent, Romiley, Stockport, United Kingdom, SK6 4LG | Director | 16 July 2009 | Active |
38, Rushyfield Crescent, Romiley, Stockport, United Kingdom, SK6 4LG | Director | 15 July 2010 | Active |
54 Fernwood, Marple Bridge, Stockport, SK6 5BE | Director | 15 July 2010 | Active |
95 Guyward Lane, Romiley, Stockport, SK6 4AW | Director | 12 July 2007 | Active |
6 Portmarnock Close, Macclesfield, SK10 2UX | Director | 21 June 2004 | Active |
65 Lynton Drive, High Lane, Stockport, SK6 8JF | Director | 21 June 2004 | Active |
2, Harrisons Drive, Woodley, Stockport, England, SK6 1JY | Director | 21 June 2004 | Active |
10 Aysgarth Avenue, Greave, Stockport, SK6 4PX | Director | 21 June 2004 | Active |
88, Countess Street, Stockport, England, SK2 6HD | Director | 28 July 2016 | Active |
51 Pennine Road, Woodley, Stockport, SK6 1JR | Director | 11 May 2004 | Active |
51 Pennine Road, Woodley, Stockport, SK6 1JR | Director | 11 May 2004 | Active |
115, Styal Road, Heald Green, Cheadle, England, SK8 3TG | Director | 20 June 2017 | Active |
13, Newtown Avenue, Denton, Manchester, England, M34 6HQ | Director | 06 July 2017 | Active |
54 Fernwood, Marple Bridge, Stockport, SK6 5BE | Director | 05 July 2012 | Active |
190 Mottram Road, Hyde, SK14 2SL | Director | 21 June 2004 | Active |
18 Ladythorn Avenue, Marple, Stockport, SK6 7DR | Director | 12 July 2007 | Active |
18, Ladythorn Avenue, Marple, Stockport, United Kingdom, SK6 7DR | Director | 07 July 2011 | Active |
115, Styal Road, Heald Green, Cheadle, England, SK8 3TG | Director | 13 July 2017 | Active |
77 Overdale Road, Romiley, Stockport, SK6 3JA | Director | 12 July 2007 | Active |
50 Roundcroft, Romiley, Stockport, SK6 4LS | Director | 21 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-15 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
2017-07-14 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.