Company NameMad Dogs And Englishmen Theatre Company Limited
Company StatusDissolved
Company Number03283812
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1996(27 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Dennis Malcolm Gissing
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(4 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 17 January 2023)
RoleRetired HR Manager
Country of ResidenceEngland
Correspondence Address17 Marine Parade Walk
Felixstowe
Suffolk
IP11 2GJ
Director NameMs Nicola Jayne Dorks
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(18 years, 1 month after company formation)
Appointment Duration8 years (closed 17 January 2023)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressOld Laundry Banham Road
Quidenham
Norwich
Norfolk
NR16 2PQ
Director NameMr John Gow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(18 years, 1 month after company formation)
Appointment Duration8 years (closed 17 January 2023)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address37 Sandhurst Road
Leicester
LE3 9RX
Director NameMr Simon Oxley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2017(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2023)
RoleAgricultural Banking Manager
Country of ResidenceEngland
Correspondence Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
Director NameSimon Charles Daw
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeron Cottage
Church Ponds
Castle Hedingham
Essex
CO9 3BZ
Director NameJenifer Margaret Jones
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfields
Eight Ash Green
Colchester
CO6 3QP
Director NameAndrew John Snowdon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleAccountant
Correspondence AddressBoxley House The Street
Ardleigh
Colchester
CO7 7NR
Secretary NameJenifer Margaret Jones
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleDeputy Principal
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfields
Eight Ash Green
Colchester
CO6 3QP
Director NameMrs Judith Christina Kimmance
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Dingle Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
Director NameMr Christopher Mark Lancaster
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(2 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 06 October 2015)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Green Lane
Quidenham
Norfolk
NR16 2AP
Director NamePeter Maxwell Colin Clarke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2000)
RoleSchool Bursar
Correspondence Address37 Park Lane
Earls Colne
Essex
CO6 2RH
Director NameSara Potts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2010)
RoleComputer Helpdesk
Country of ResidenceUnited Kingdom
Correspondence Address47 New Village
Brantham
Manningtree
Essex
CO11 1RZ
Secretary NameSara Potts
NationalityBritish
StatusResigned
Appointed10 October 2000(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2010)
RoleTechnical Support Computers
Country of ResidenceUnited Kingdom
Correspondence Address47 New Village
Brantham
Manningtree
Essex
CO11 1RZ

Contact

Websitemad-dogs.org.uk

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£6
Net Worth£11,812
Cash£14,609
Current Liabilities£3,897

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
3 October 2022Application to strike the company off the register (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 October 2017Appointment of Mr Simon Oxley as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of Mr Simon Oxley as a director on 25 September 2017 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
30 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
30 November 2015Annual return made up to 26 November 2015 no member list (4 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
28 October 2015Appointment of Dr John Gow as a director on 1 January 2015 (2 pages)
28 October 2015Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page)
28 October 2015Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages)
28 October 2015Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages)
28 October 2015Appointment of Dr John Gow as a director on 1 January 2015 (2 pages)
28 October 2015Appointment of Ms Nicola Jayne Dorks as a director on 1 January 2015 (2 pages)
28 October 2015Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page)
28 October 2015Director's details changed for Dennis Malcolm Gissing on 27 October 2015 (2 pages)
28 October 2015Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Christopher Mark Lancaster as a director on 6 October 2015 (1 page)
28 October 2015Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Jenifer Margaret Jones as a director on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Sara Potts as a director on 1 January 2010 (1 page)
28 October 2015Appointment of Dr John Gow as a director on 1 January 2015 (2 pages)
28 October 2015Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page)
28 October 2015Termination of appointment of Sara Potts as a secretary on 1 January 2010 (1 page)
28 October 2015Director's details changed for Dennis Malcolm Gissing on 27 October 2015 (2 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
17 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
17 December 2014Annual return made up to 26 November 2014 no member list (6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
6 December 2013Annual return made up to 26 November 2013 no member list (6 pages)
6 December 2013Annual return made up to 26 November 2013 no member list (6 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
27 November 2012Annual return made up to 26 November 2012 no member list (6 pages)
9 January 2012Annual return made up to 26 November 2011 no member list (6 pages)
9 January 2012Annual return made up to 26 November 2011 no member list (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 26 November 2010 no member list (6 pages)
26 November 2010Annual return made up to 26 November 2010 no member list (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 December 2009Director's details changed for Christopher Mark Lancaster on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Sara Potts on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Christopher Mark Lancaster on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
18 December 2009Director's details changed for Dennis Malcolm Gissing on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Jenifer Margaret Jones on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
18 December 2009Director's details changed for Jenifer Margaret Jones on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Sara Potts on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Dennis Malcolm Gissing on 18 December 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 November 2008Annual return made up to 26/11/08 (3 pages)
26 November 2008Annual return made up to 26/11/08 (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Annual return made up to 26/11/07 (2 pages)
18 January 2008Annual return made up to 26/11/07 (2 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
11 January 2007Annual return made up to 26/11/06 (5 pages)
11 January 2007Annual return made up to 26/11/06 (5 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 January 2006Annual return made up to 26/11/05 (5 pages)
12 January 2006Annual return made up to 26/11/05 (5 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
17 December 2004Annual return made up to 26/11/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 2004Annual return made up to 26/11/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
17 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
8 December 2003Annual return made up to 26/11/03 (4 pages)
8 December 2003Annual return made up to 26/11/03 (4 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
21 January 2003Annual return made up to 26/11/02 (4 pages)
21 January 2003Annual return made up to 26/11/02 (4 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
1 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 February 2002Annual return made up to 26/11/01 (4 pages)
1 February 2002Annual return made up to 26/11/01 (4 pages)
10 October 2001Annual return made up to 26/11/00 (4 pages)
10 October 2001Annual return made up to 26/11/00 (4 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned;director resigned (1 page)
10 December 2000New secretary appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
3 February 2000Accounts made up to 31 March 1999 (5 pages)
3 February 2000Accounts made up to 31 March 1999 (5 pages)
9 December 1999Annual return made up to 26/11/99 (4 pages)
9 December 1999Annual return made up to 26/11/99 (4 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
18 January 1999Annual return made up to 26/11/98
  • 363(288) ‐ Director resigned
(4 pages)
18 January 1999Annual return made up to 26/11/98
  • 363(288) ‐ Director resigned
(4 pages)
13 October 1998Accounts made up to 31 March 1998 (5 pages)
13 October 1998Accounts made up to 31 March 1998 (5 pages)
16 January 1998Annual return made up to 26/11/97 (4 pages)
16 January 1998Annual return made up to 26/11/97 (4 pages)
6 January 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
6 January 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
5 January 1998Registered office changed on 05/01/98 from: 4 wellington street colchester essex CO2 7BH (1 page)
5 January 1998Registered office changed on 05/01/98 from: 4 wellington street colchester essex CO2 7BH (1 page)
26 November 1996Incorporation (23 pages)
26 November 1996Incorporation (23 pages)