Company NameShowcase 2000 Limited
Company StatusDissolved
Company Number03807863
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Noel Raine
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wick 23 Fiery Hill Road
Barnt Green
Birmingham
West Midlands
B45 8LD
Secretary NameSaleah Simms
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleSecretary
Correspondence Address23 Fieryhill
Barnt Green
Birmingham
West Midlands
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(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
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Masters House
92a Arundel Street
Sheffield
South Yorkshire
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£36,090
Current Liabilities£36,092

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Application for striking-off (1 page)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 15/07/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2005Return made up to 15/07/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2003Return made up to 15/07/03; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 August 2001Return made up to 15/07/01; full list of members (6 pages)
24 August 2001Full accounts made up to 31 July 2000 (7 pages)
1 March 2001Registered office changed on 01/03/01 from: 501 glossop road sheffield south yorkshire S10 2QE (1 page)
25 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2000Registered office changed on 16/03/00 from: england stickland & hampton bank chambers, sixways birmingham west midlands B24 8AA (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 July 1999Registered office changed on 22/07/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
22 July 1999Memorandum and Articles of Association (18 pages)
22 July 1999Ad 15/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (10 pages)