Company NameShowrandom Limited
DirectorsRoy Frederick Axon and Harvey Mitchell
Company StatusDissolved
Company Number02518840
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Roy Frederick Axon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address168 Markland Hill Lane
Bolton
BL1 5PB
Secretary NameHarvey Mitchell
NationalityBritish
StatusCurrent
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleCo Director
Correspondence Address28 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR
Director NameHarvey Mitchell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(4 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address28 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR
Director NameMr Surjit Singh Minhas
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broomhurst
Augustus Road
Birmingham
West Midlands
B15 3NL
Secretary NameMr Surjit Singh Minhas
NationalityBritish
StatusResigned
Appointed27 May 1991(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Broomhurst
Augustus Road
Birmingham
West Midlands
B15 3NL
Director NameMr Parminder Singh Jhutti
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Augustus Road
Edgbaston
Birmingham
B15 3NH
Director NameMr Roy Frederick Axon
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address168 Markland Hill Lane
Bolton
BL1 5PB
Director NameRaymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameHarvey Mitchell
NationalityBritish
StatusResigned
Appointed04 June 1993(2 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address28 Staybrite Avenue
Cottingley
Bingley
West Yorkshire
BD16 1PR

Location

Registered AddressC/O Arthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 October 1996Dissolved (1 page)
5 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Appointment of a voluntary liquidator (2 pages)
13 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 1995Registered office changed on 06/07/95 from: 235 blackburn road bolton BL1 8HB (1 page)
4 July 1995Return made up to 27/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)