Company NameShowtech Limited
Company StatusDissolved
Company Number01933702
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameRonan Peter Willson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressCowley Hill Farm
Cowley Hill
Borehamwood
Hertfordshire
WD6 5NB
Director NameAntonio Panico
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressThe Old Coach House
6 Lime Walk
Henlow
Bedfordshire
SG16 6DQ
Director NameChristopher Pantazis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 21 September 1999)
RoleFinance Director
Correspondence Address8 Princes Avenue
Palmers Green
London
N13 6HB
Secretary NameChristopher Pantazis
NationalityBritish
StatusClosed
Appointed24 July 1996(11 years after company formation)
Appointment Duration3 years, 1 month (closed 21 September 1999)
RoleSecretary
Correspondence Address8 Princes Avenue
Palmers Green
London
N13 6HB
Director NameMr Jonathon Mark Willson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCourt Farm
Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Secretary NameMr Jonathon Mark Willson
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressCourt Farm
Mawles Lane, Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6DA
Secretary NameStephen Langford Curtis
NationalityBritish
StatusResigned
Appointed02 March 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 1996)
RoleSecretary
Correspondence Address94 Park Lane
London
W1K 7TD

Location

Registered Address4 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
6 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
3 March 1997Return made up to 02/01/97; full list of members (6 pages)
19 December 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
19 August 1996Return made up to 02/01/96; no change of members
  • 363(287) ‐ Registered office changed on 19/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 94 park lane london W1Y 3TA (1 page)
28 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)