Company NameShowpiece Trading Limited
Company StatusDissolved
Company Number03080097
CategoryPrivate Limited Company
Incorporation Date14 July 1995(28 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Crawford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(2 months after company formation)
Appointment Duration10 years, 4 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Sunny Bank
Ryhill
Wakefield
West Yorkshire
WF4 2AF
Secretary NameIngrid Helen Sokolovskis
NationalityBritish
StatusClosed
Appointed12 September 1995(2 months after company formation)
Appointment Duration10 years, 4 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address60 Sunny Bank
Ryhill
Wakefield
West Yorkshire
WF4 2AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFairclough House
105 Redbrook Road
Gawber Barnsley
South Yorkshire
S75 2RG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts8 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
24 August 2005Total exemption small company accounts made up to 8 January 2005 (4 pages)
13 October 2004Total exemption small company accounts made up to 8 January 2004 (6 pages)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
5 August 2003Return made up to 14/07/03; full list of members (4 pages)
17 May 2003Total exemption small company accounts made up to 8 January 2003 (6 pages)
10 April 2002Total exemption small company accounts made up to 8 January 2002 (6 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 8 January 2001 (6 pages)
4 August 2000Return made up to 14/07/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 8 January 2000 (6 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 8 January 1999 (6 pages)
26 July 1998Return made up to 14/07/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 8 January 1998 (6 pages)
7 August 1997Return made up to 14/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1997Accounts for a small company made up to 8 January 1997 (6 pages)
29 August 1996Return made up to 14/07/96; full list of members (6 pages)
5 August 1996Registered office changed on 05/08/96 from: 60 sunnybank ryhill wakefield west yorkshire WF4 2AF (1 page)
19 January 1996Accounting reference date notified as 08/01 (1 page)
14 December 1995Ad 12/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Registered office changed on 18/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 September 1995New secretary appointed (2 pages)
14 July 1995Incorporation (8 pages)