Company NameShowstoppers Worldwide Entertainment Ltd
Company StatusDissolved
Company Number04843755
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)
Previous NameShowstoppers Worldwide Entertainmemt Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Paul William Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakfield Road
Alderley Edge
Cheshire
SK9 7LZ
Secretary NameMrs Debbie Simpson
StatusClosed
Appointed01 January 2012(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 28 July 2014)
RoleCompany Director
Correspondence Address3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRushtons Insolvency Practitioners
3 Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
19 June 2013Liquidators statement of receipts and payments to 4 April 2013 (7 pages)
19 June 2013Liquidators statement of receipts and payments to 4 April 2013 (7 pages)
19 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (7 pages)
19 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (7 pages)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Registered office address changed from Unit 5 - 10 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG England on 18 April 2012 (2 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Statement of affairs with form 4.19 (7 pages)
18 April 2012Statement of affairs with form 4.19 (7 pages)
18 April 2012Registered office address changed from Unit 5 - 10 Waterside Mill Waterside Macclesfield Cheshire SK11 7HG England on 18 April 2012 (2 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page)
2 March 2012Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB on 2 March 2012 (1 page)
2 March 2012Appointment of Mrs Debbie Simpson as a secretary (1 page)
2 March 2012Appointment of Mrs Debbie Simpson as a secretary (1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2012Termination of appointment of John Nicol as a secretary (1 page)
6 January 2012Termination of appointment of John Nicol as a secretary (1 page)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(4 pages)
30 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(4 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul William Thompson on 1 October 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 September 2009Return made up to 24/07/09; full list of members (3 pages)
4 September 2009Return made up to 24/07/09; full list of members (3 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
16 September 2008Return made up to 24/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 September 2007Return made up to 24/07/07; full list of members (2 pages)
13 September 2007Return made up to 24/07/07; full list of members (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 August 2006Return made up to 24/07/06; full list of members (2 pages)
30 August 2006Return made up to 24/07/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 June 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 September 2005Return made up to 24/07/05; full list of members (2 pages)
7 September 2005Return made up to 24/07/05; full list of members (2 pages)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
31 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
15 September 2004Return made up to 24/07/04; full list of members (6 pages)
15 September 2004Return made up to 24/07/04; full list of members (6 pages)
11 February 2004Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Ad 24/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New director appointed (2 pages)
6 August 2003Company name changed showstoppers worldwide entertain memt LTD\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed showstoppers worldwide entertain memt LTD\certificate issued on 06/08/03 (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
24 July 2003Incorporation (9 pages)
24 July 2003Incorporation (9 pages)