Company NameShowerdoctor Limited
Company StatusDissolved
Company Number01853100
CategoryPrivate Limited Company
Incorporation Date5 October 1984(39 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Patricia Dorothy Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleSales Manager
Correspondence Address20 King Edward Road
Stanford Le Hope
Essex
SS17 0EF
Director NameMrs Annette Rose Colley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleHousewife
Correspondence Address515 London Road
Grays
Essex
RM16 1AD
Secretary NameMrs Patricia Dorothy Brown
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address20 King Edward Road
Stanford Le Hope
Essex
SS17 0EF
Director NameRobert Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(7 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Edward Road
Stanford Le Hope
Essex
SS17 0EF

Location

Registered Address16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,897
Current Liabilities£2,897

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)