Company NameShowman Limited
Company StatusDissolved
Company Number03579344
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date25 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBruce Harris
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Childwall Valley Road
Childwall
Liverpool
L16 4PE
Secretary NameBrenda Patricia Harris
NationalityBritish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Childwall Valley Road
Liverpool
L16 4PE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£10,180
Cash£14,795
Current Liabilities£83,439

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved following liquidation (1 page)
25 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
25 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (12 pages)
25 January 2012Liquidators statement of receipts and payments to 20 January 2012 (12 pages)
25 January 2012Liquidators' statement of receipts and payments to 20 January 2012 (12 pages)
25 January 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
30 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 18 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 18 August 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
22 February 2011Liquidators' statement of receipts and payments to 18 February 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 18 February 2011 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (6 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-19
(1 page)
25 February 2010Statement of affairs with form 4.19 (6 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 June 2009Return made up to 11/06/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
3 July 2008Return made up to 11/06/08; full list of members (3 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Return made up to 11/06/07; full list of members (2 pages)
3 July 2007Return made up to 11/06/07; full list of members (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2006Return made up to 11/06/06; full list of members (2 pages)
5 September 2006Return made up to 11/06/06; full list of members (2 pages)
18 August 2005Return made up to 11/06/05; full list of members (6 pages)
18 August 2005Return made up to 11/06/05; full list of members (6 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
20 July 2004Return made up to 11/06/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 September 2003Return made up to 11/06/03; full list of members (6 pages)
7 September 2003Return made up to 11/06/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 July 2002Return made up to 11/06/02; full list of members (6 pages)
22 July 2002Return made up to 11/06/02; full list of members (6 pages)
21 December 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
21 December 2001Partial exemption accounts made up to 31 March 2001 (10 pages)
11 June 2001Return made up to 11/06/01; full list of members (6 pages)
11 June 2001Return made up to 11/06/01; full list of members (6 pages)
23 August 2000Full accounts made up to 31 March 2000 (11 pages)
23 August 2000Full accounts made up to 31 March 2000 (11 pages)
15 August 2000Return made up to 11/06/00; full list of members (6 pages)
15 August 2000Return made up to 11/06/00; full list of members (6 pages)
8 June 2000Registered office changed on 08/06/00 from: ashton house chadwick street moreton wirral liverpool merseyside L46 7TE (1 page)
8 June 2000Registered office changed on 08/06/00 from: ashton house chadwick street moreton wirral liverpool merseyside L46 7TE (1 page)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 February 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 February 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
9 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
15 June 1999Return made up to 11/06/99; full list of members (6 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 June 1998Ad 11/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Ad 11/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 1998Incorporation (12 pages)
11 June 1998Incorporation (12 pages)