Company NameTheatrical Costume House (Westcliff) Limited
Company StatusDissolved
Company Number00997650
CategoryPrivate Limited Company
Incorporation Date21 December 1970(53 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Chalkley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 11 November 2008)
RoleTheatrical Costumer
Correspondence Address97 New Road
Great Wakering
Southend On Sea
Essex
SS3 0AR
Director NameMiss Pamela Christine Ramsey Sendell
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 11 November 2008)
RoleTheatrical Costumer
Correspondence Address242 Woodgrange Drive
Southend On Sea
SS1 2SH
Secretary NameMiss Pamela Christine Ramsey Sendell
NationalityBritish
StatusClosed
Appointed07 January 2003(32 years after company formation)
Appointment Duration5 years, 10 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address242 Woodgrange Drive
Southend On Sea
SS1 2SH
Director NameMiss Dianah Joyce Ramsey Sendell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2003)
RoleTheatrical Costumer
Correspondence Address242 Woodgrange Drive
Southend On Sea
SS1 2SH
Secretary NameMiss Dianah Joyce Ramsey Sendell
NationalityBritish
StatusResigned
Appointed16 June 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address242 Woodgrange Drive
Southend On Sea
SS1 2SH

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£6,430
Current Liabilities£65,063

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
3 June 2008Application for striking-off (1 page)
22 January 2008Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
6 December 2006Return made up to 16/06/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 16/06/05; full list of members (2 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 16/06/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (1 page)
29 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 November 2002Registered office changed on 12/11/02 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
28 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 June 2002Return made up to 16/06/02; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 August 2001Return made up to 16/06/01; full list of members (7 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
6 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 16/06/00; full list of members (7 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 17/12/99
(1 page)
13 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 June 1999Return made up to 16/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 June 1998Return made up to 16/06/98; no change of members (4 pages)
21 May 1998Registered office changed on 21/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Registered office changed on 25/06/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS (1 page)
24 June 1997Return made up to 16/06/97; full list of members (6 pages)
2 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1995Accounts made up to 31 March 1995 (8 pages)
13 June 1995Return made up to 16/06/95; full list of members (6 pages)
21 December 1970Certificate of incorporation (1 page)