Company NameThird Theatre
Company StatusDissolved
Company Number02993507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 1994(29 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Roger William Hamer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(same day as company formation)
RoleTeacher
Correspondence Address31
West Street
Harwich
Essex
CO12 3DD
Director NameRichard Spencer Watts
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1994(same day as company formation)
RolePublic House Licensee
Correspondence Address63 Church Street
Harwich
Essex
CO12 3DS
Director NameBarbara Norris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1995(4 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 1999)
RoleBank Clerk
Correspondence Address50 Manfield Gardens
St Osyth
Clacton On Sea
Essex
CO16 8QB
Director NameMr Leslie John Double
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 16 February 1999)
RoleGas Fitter
Country of ResidenceEngland
Correspondence Address15 Litchfield
Dovercourt
Harwich
Essex
CO12 4TT
Director NameGavin Lee Adcroft
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 February 1999)
RoleBank Clerk
Correspondence Address28 Ribblesdale
Thornbury
Bristol
Avon
BS12 2DW
Director NameAnita Rose Peacock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 February 1999)
RoleArts Administrator
Correspondence Address22 West Street
Harwich
Essex
CO12 3DB
Director NameHelen Mary Troughton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 February 1999)
RoleTeacher
Correspondence Address62a West Street
Harwich
Essex
CO12 3DB
Secretary NameBarbara Norris
NationalityBritish
StatusClosed
Appointed12 May 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 February 1999)
RoleBank Clerk
Correspondence Address50 Manfield Gardens
St Osyth
Clacton On Sea
Essex
CO16 8QB
Director NameMr Michael John Gosling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Maple Road
Harpenden
Hertfordshire
AL5 2DS
Secretary NameAlison Jane Drinkall
NationalityBritish
StatusResigned
Appointed23 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Kings Quay Street
Harwich
Essex
CO12 3ER
Secretary NameMr Michael John Gosling
NationalityBritish
StatusResigned
Appointed27 January 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Maple Road
Harpenden
Hertfordshire
AL5 2DS

Location

Registered AddressThe Drama Centre Rear Annex
363 Main Road Dovercourt
Harwich
Essex
CO12 4DN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
2 September 1998Application for striking-off (2 pages)
16 December 1997Annual return made up to 23/11/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
24 June 1997Director's particulars changed (1 page)
19 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 June 1997Director's particulars changed (1 page)
9 May 1997Director resigned (1 page)
14 January 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Annual return made up to 23/11/96
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
26 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
28 December 1995Annual return made up to 23/11/95 (6 pages)
1 September 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)