Company NameShow Logic Limited
Company StatusDissolved
Company Number04902696
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Steven Paul Credie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckingham Drive
Read
Burnley
Lancashire
BB12 7QE
Director NameSteve Wolstencroft
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barwood Lea Mill Grants Lane
Ramsbottom
Bury
Lancashire
BL0 9NB
Secretary NameSteve Wolstencroft
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barwood Lea Mill Grants Lane
Ramsbottom
Bury
Lancashire
BL0 9NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£31,561
Current Liabilities£328,435

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
23 September 2010Liquidators statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 17 August 2010 (5 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-18
(1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
28 August 2009Statement of affairs with form 4.19 (5 pages)
28 August 2009Statement of affairs with form 4.19 (5 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2009Appointment of a voluntary liquidator (1 page)
17 July 2009Registered office changed on 17/07/2009 from the portal bridgewater close bentley wood burnley lancs BB11 5TT (1 page)
17 July 2009Registered office changed on 17/07/2009 from the portal bridgewater close bentley wood burnley lancs BB11 5TT (1 page)
1 April 2009Return made up to 11/09/08; full list of members (5 pages)
1 April 2009Return made up to 11/09/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Return made up to 17/09/07; no change of members (7 pages)
4 February 2008Return made up to 17/09/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 January 2007Return made up to 17/09/06; full list of members (8 pages)
20 January 2007Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
28 March 2006Registered office changed on 28/03/06 from: unity house clive street bolton BL1 1ET (1 page)
28 March 2006Return made up to 17/09/05; full list of members (8 pages)
28 March 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2006Registered office changed on 28/03/06 from: unity house clive street bolton BL1 1ET (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Registered office changed on 18/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
18 January 2006Registered office changed on 18/01/06 from: clive house, clive street bolton lancashire BL1 1ET (1 page)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2004Return made up to 17/09/04; full list of members (7 pages)
23 November 2004Return made up to 17/09/04; full list of members (7 pages)
2 November 2004Ad 28/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
2 November 2004Ad 28/11/03--------- £ si 100@1=100 £ ic 101/201 (2 pages)
6 October 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 October 2004Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
1 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003Director resigned (1 page)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)