Company NameThe Exhibition Showroom Limited
Company StatusDissolved
Company Number02133324
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 10 months ago)
Dissolution Date17 March 2015 (9 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Neil Martin Haworth
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1987(2 months after company formation)
Appointment Duration27 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Director NameMrs Sarah Anne Haworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1987(2 months after company formation)
Appointment Duration27 years, 8 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW
Secretary NameMrs Sarah Anne Haworth
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration23 years, 2 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Wood
Henshaw Lane, Siddington
Macclesfield
Cheshire
SK11 9JW

Contact

Websitewww.exhibition-showroom.co.uk
Telephone01279 270000
Telephone regionBishops Stortford

Location

Registered AddressMilner Boardman & Partners The Old Bank
187a Ashley Road
Hale
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1N.m. Haworth
50.00%
Ordinary
50 at £1S.a. Haworth
50.00%
Ordinary

Financials

Year2014
Turnover£515,970
Gross Profit£273,717
Net Worth-£104,442
Cash£9,833
Current Liabilities£197,103

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
17 December 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
2 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (15 pages)
2 July 2014Liquidators statement of receipts and payments to 18 May 2014 (15 pages)
2 July 2014Liquidators' statement of receipts and payments to 18 May 2014 (15 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 May 2013 (15 pages)
8 July 2013Liquidators' statement of receipts and payments to 18 May 2013 (15 pages)
8 July 2013Liquidators statement of receipts and payments to 18 May 2013 (15 pages)
21 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (14 pages)
21 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (14 pages)
21 June 2012Liquidators statement of receipts and payments to 18 May 2012 (14 pages)
3 June 2011Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Unit 5 Manor Lane Business Park Manor Lane Holmes Chapel Cheshire CW4 8AG on 3 June 2011 (2 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Statement of affairs with form 4.19 (5 pages)
27 May 2011Statement of affairs with form 4.19 (5 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 100
(5 pages)
22 October 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 100
(5 pages)
20 October 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
20 October 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Return made up to 31/12/08; full list of members (4 pages)
8 July 2009Return made up to 31/12/08; full list of members (4 pages)
22 June 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
22 June 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
22 May 2008Return made up to 31/12/07; full list of members (4 pages)
22 May 2008Return made up to 31/12/07; full list of members (4 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
6 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
6 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
18 July 2001Return made up to 31/12/00; full list of members (6 pages)
18 July 2001Return made up to 31/12/00; full list of members (6 pages)
4 December 2000Full accounts made up to 31 March 1999 (10 pages)
4 December 2000Full accounts made up to 31 March 1999 (10 pages)
8 February 2000Full accounts made up to 31 March 1998 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Full accounts made up to 31 March 1998 (9 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1999Return made up to 31/12/98; no change of members (4 pages)
16 June 1999Return made up to 31/12/98; no change of members (4 pages)
20 July 1998Registered office changed on 20/07/98 from: the exhibition showroom, deanway business park, handforth, cheshire SK9 3HW (1 page)
20 July 1998Registered office changed on 20/07/98 from: the exhibition showroom, deanway business park, handforth, cheshire SK9 3HW (1 page)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 May 1997Return made up to 31/12/96; full list of members (6 pages)
29 May 1997Return made up to 31/12/96; full list of members (6 pages)
7 March 1997Company name changed the directors film company limit ed\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed the directors film company limit ed\certificate issued on 10/03/97 (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1995 (11 pages)
31 January 1997Full accounts made up to 31 March 1995 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Return made up to 31/12/95; no change of members (4 pages)
6 October 1995Return made up to 31/12/94; full list of members (6 pages)
6 October 1995Return made up to 31/12/94; full list of members (6 pages)
8 August 1995Compulsory strike-off action has been discontinued (1 page)
8 August 1995Compulsory strike-off action has been discontinued (1 page)
2 August 1995Full accounts made up to 31 March 1994 (10 pages)
2 August 1995Full accounts made up to 31 March 1994 (10 pages)
1 August 1995First Gazette notice for compulsory strike-off (1 page)
1 August 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)