Company NameRender Shower Trays Limited
Company StatusDissolved
Company Number05403419
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date27 August 2009 (14 years, 8 months ago)
Previous NamesShowat Limited and D&T Render Shower Trays Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Alistair Dumigan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(2 years after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bourn View Road
Huddersfield
HD4 7LA
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(2 years after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furzegate
Deans Walk
Rochdale
Lancashire
OL16 4RP
Secretary NameMr Arran Huntley
NationalityBritish
StatusClosed
Appointed04 April 2007(2 years after company formation)
Appointment Duration2 years, 4 months (closed 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Furzegate
Deans Walk
Rochdale
Lancashire
OL16 4RP
Director NameMr Roy William Novis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMr Roy Anthony Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address103 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1PL
Secretary NameMr Roy William Novis
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStone Lodge Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameElizabeth Watson
NationalityBritish
StatusResigned
Appointed31 March 2005(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2005)
RoleCompany Director
Correspondence Address2 Grange Holt
Off Primley Park Road
Leeds
West Yorkshire
LS17 7TY
Secretary NameElizabeth Watson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address2 Grange Holt
Off Primley Park Road
Leeds
West Yorkshire
LS17 7TY
Secretary NameFieldborne Limited (Corporation)
StatusResigned
Appointed21 June 2005(2 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 21 June 2005)
Correspondence Address1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,104,521
Net Worth£545,220
Cash£10,589
Current Liabilities£1,226,837

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

27 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Administrator's progress report to 18 May 2009 (13 pages)
27 May 2009Notice of move from Administration to Dissolution (12 pages)
31 March 2009Notice of appointment of receiver or manager (2 pages)
23 December 2008Administrator's progress report to 4 December 2008 (13 pages)
28 July 2008Statement of administrator's proposal (47 pages)
16 July 2008Statement of affairs with form 2.14B (20 pages)
12 June 2008Registered office changed on 12/06/2008 from 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 2008Appointment of an administrator (1 page)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 December 2007Accounts for a medium company made up to 30 June 2007 (23 pages)
12 November 2007Company name changed d&t render shower trays LIMITED\certificate issued on 12/11/07 (2 pages)
18 May 2007Return made up to 24/03/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 April 2007Declaration of assistance for shares acquisition (15 pages)
20 April 2007New director appointed (2 pages)
17 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (10 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (7 pages)
20 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 May 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
2 May 2006Return made up to 24/03/06; full list of members (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
7 July 2005Company name changed showat LIMITED\certificate issued on 07/07/05 (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Particulars of mortgage/charge (4 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Incorporation (23 pages)