Company NameShowmaster Realisations Limited
Company StatusDissolved
Company Number00526211
CategoryPrivate Limited Company
Incorporation Date27 November 1953(70 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDouglas Bushell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address24 Glebe Close
Rainham
Essex
RM13 9LH
Director NameMr Michael Joseph Cardiff
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaupo House
Poundfield Lane
Plaistow
West Sussex
RH14 0NZ
Director NameMr Alan Futcher
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressHeathview Cottage
Kemishford
Woking
Surrey
GU22 0RP
Secretary NameMrs Patricia Elizabeth Ann Taylor
NationalityBritish
StatusCurrent
Appointed26 June 1991(37 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressSenglea Hazel Road
Ash
Aldershot
Hampshire
GU12 6HP

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 1999Dissolved (1 page)
14 June 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
18 November 1998Liquidators statement of receipts and payments (5 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (6 pages)
12 May 1995Liquidators statement of receipts and payments (6 pages)