Company NameBirkenhead Repertory Theatre Limited
Company StatusDissolved
Company Number00464490
CategoryPrivate Limited Company
Incorporation Date11 February 1949(75 years, 3 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Donald Howie Davie
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration16 years (closed 04 December 2007)
RolePublic Health Inspector
Correspondence Address3 Palm Grove
Claughton
Birkenhead
Merseyside
L43 1TE
Director NameMrs Joan Mason
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration16 years (closed 04 December 2007)
RoleRetired
Correspondence Address30 Arno Road
Birkenhead
Merseyside
L43 5UX
Director NameMr Alan Powell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration16 years (closed 04 December 2007)
RoleRetired
Correspondence Address38 Egerton Road
Birkenhead
Merseyside
L43 1UJ
Secretary NameMr Anthony James Denye
NationalityBritish
StatusClosed
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration16 years (closed 04 December 2007)
RoleCompany Director
Correspondence Address59 Hamilton Square
Birkenhead
Merseyside
CH41 5AT
Wales
Director NameMargaret Beryl Swain
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(46 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 04 December 2007)
RoleHousewife
Correspondence AddressLa Canva 1 Broomfield Close
Heswall
Wirral
Merseyside
L60 9HD
Director NameMr Donald William McLean
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(47 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 04 December 2007)
RoleRetired
Correspondence Address25 Ashville Road
Birkenhead
Merseyside
L41 8AU
Director NameBrian Peter Dickson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(48 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 04 December 2007)
RoleShop Manager
Correspondence Address52 Temple Road
Prenton
Birkenhead
Merseyside
L42 9JY
Director NameKeith Lloyd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2007)
RoleCivil Servant
Correspondence AddressFlat 5 17 Ashville Road
Claughton
Birkenhead
Merseyside
CH41 8AU
Wales
Director NameRussell Matthew Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(55 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 04 December 2007)
RoleProject Coordinator
Correspondence Address28 Pine View Drive
Heswall
Merseyside
CH61 6UH
Wales
Director NameRodney Cyril Thomas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(55 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 04 December 2007)
RoleSelf Employed
Correspondence Address15 The Lawns
Vyner Road North
Bidston
Wirral
CH43 7YE
Wales
Director NameMr William Bromfield Thelwall
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RoleRetired
Correspondence AddressThe Pines
Byner Road South
Birkenhead
Merseyside
Director NameMr John Martin Thelwall
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2004)
RoleClerk
Correspondence Address11 Kings Brow
Bebington
Wirral
Director NameMr John Dennis Swain
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 August 2002)
RoleRetired
Correspondence AddressLa Canva Broomfield Close
Heswall
Wirral
Merseyside
L60 9HD
Director NameMiss Sylvia Sergeant
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1996)
RoleRetired
Correspondence Address6 Ingestre Court
Oxton
Birkenhead
Merseyside
L43 5UY
Director NameMr Herbert Povall
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 April 1992)
RoleRetired
Correspondence Address15 Berwyn Boulevard
Bebington
Wirral
Merseyside
L63 5LR
Director NameMr William Stephen Mason
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 October 2005)
RoleRetired
Correspondence Address30 Arno Road
Birkenhead
Merseyside
L43 5UX
Director NameMr John William Lang
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 January 1995)
RoleRetired
Correspondence Address86 Mersey Mount
Birkenhead
Merseyside
L42 3UU
Director NameMr Edgar Ashton Hebron
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 1999)
RolePharmaceutical Chemist
Correspondence AddressRidgewood Lever Causeway
Bebington
Wirral
Merseyside
L63 6HT
Director NameMr Herbert Joseph Dawson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2001)
RoleRetired
Correspondence Address63 Osmaston Road
Prenton
Birkenhead
Merseyside
L42 8LR
Director NameMr Nigel Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2004)
RoleClerk
Correspondence Address13 Wroxham Drive
Upton
Wirral
Merseyside
L49 0TS
Director NameRuth Lloyd
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address78 Manor Road
Upton
Wirral
Director NameRussell Matthew Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(50 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2001)
RoleSenior Administrative Assistan
Correspondence Address28 Pine View Drive
Heswall
Merseyside
CH61 6UH
Wales
Director NameElaine Robinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(55 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 August 2005)
RoleShift Supervisor
Correspondence Address33 Hillcroft Road
Wallasey
Merseyside
CH44 4BL
Wales

Location

Registered AddressGrange Road West
Birkenhead
Cheshire
CH41 4BY
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£14,834
Gross Profit£6,096
Net Worth£25,502
Cash£2,328
Current Liabilities£4,501

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
6 July 2007Application for striking-off (3 pages)
19 April 2007Return made up to 25/11/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/04/07
(11 pages)
15 November 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
26 April 2006Return made up to 25/11/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
21 February 2006New director appointed (2 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Return made up to 25/11/04; full list of members (16 pages)
23 December 2004New director appointed (3 pages)
9 November 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
25 January 2004Return made up to 25/11/03; no change of members (11 pages)
25 January 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
9 February 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 25/11/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
27 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
27 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
18 January 2001Return made up to 25/11/00; no change of members (14 pages)
18 January 2001Full accounts made up to 30 June 2000 (12 pages)
6 December 1999Full accounts made up to 30 June 1999 (12 pages)
6 December 1999Return made up to 25/11/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 September 1999New director appointed (2 pages)
17 December 1998Return made up to 25/11/98; full list of members (14 pages)
10 December 1998Full accounts made up to 30 June 1998 (13 pages)
17 July 1998Director resigned (1 page)
10 December 1997Full accounts made up to 30 June 1997 (12 pages)
10 December 1997Return made up to 25/11/97; no change of members (8 pages)
10 December 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 30 June 1996 (13 pages)
2 December 1996Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1996New director appointed (2 pages)
11 January 1996Return made up to 25/11/95; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
8 December 1995Full accounts made up to 30 June 1995 (12 pages)
18 August 1995New director appointed (2 pages)