Company NameShowtec Limited
Company StatusDissolved
Company Number04484557
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)
Dissolution Date23 August 2005 (18 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPike Farm
Bury Old Road Nangreaves
Bury
BL9 6SY
Director NameAinsley Henry Murphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 year after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2005)
RolePr7 4hn
Correspondence Address55 Harrison Road
Adlington
Chorley
Lancashire
PR7 4HN
Secretary NameAinsley Henry Murphy
NationalityBritish
StatusClosed
Appointed23 July 2003(1 year after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2005)
RoleCompany Director
Correspondence Address55 Harrison Road
Adlington
Chorley
Lancashire
PR7 4HN
Secretary NamePaul Christopher Hilton
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Christchurch Lane
Harwood
Bolton
Greater Manchester
BL2 3QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Gladstone Road
Farnworth
Bolton
Lancashire
BL4 7EH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Current Liabilities£19,753

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 August 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 August 2003Return made up to 12/07/03; full list of members (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
1 August 2003Ad 23/07/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
1 August 2003Ad 23/07/03--------- £ si 10@1=10 £ ic 90/100 (2 pages)
7 August 2002Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed (2 pages)