Company NameMiddlesex Show Limited
Company StatusDissolved
Company Number02681550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Busby
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address20 The Copse
Bridgwater
Somerset
TA6 4DW
Director NameRichard Fuller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleBrewer
Correspondence AddressUpper Bowden Farm
Pangbourne
Reading
Berkshire
RG8 8PT
Director NameMichael James Grimer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleCo Director
Correspondence AddressGreen Acres Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DL
Director NameKeith Andrew Lang
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleEngineer
Correspondence Address1 Rushall Road
North Newtown
Pewsey
Wiltshire
SN9 6JY
Director NameThomas Llewellyn Morgan
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address19 The Grove
Ickenham
Uxbridge
Middlesex
UB10 8QH
Director NameDuncan Struthers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Petworth Gardens
Uxbridge
Middlesex
UB10 9HG
Director NameJeannette Taylor
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address52 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SP
Director NameGary Redmond Till
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleAccountant
Correspondence Address167 Tudor Way
Rickmansworth
Hertfordshire
WD3 2HN
Director NameMr Peter Graham Walker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleSound & Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Leigh Rodd
Carpenders Park
Watford
Hertfordshire
WD1 5BJ
Secretary NameEric Trenfield Goodall
NationalityBritish
StatusClosed
Appointed27 January 1993(1 year after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address14 The Grove
Uxbridge
Middlesex
UB10 8QH
Director NameSteven William Booth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 28 May 2002)
RoleSolicitor
Correspondence Address8 Azalea Walk
Eastcote
Middlesex
HA5 2EJ
Director NameEric Trenfield Goodall
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address14 The Grove
Uxbridge
Middlesex
UB10 8QH
Director NameEdmund George Booth
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 1994)
RoleRetired Accountant
Correspondence Address91 Park Avenue
Ruislip
Middlesex
HA4 7UL
Director NameMr Stephen John Coventry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 17 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address239 Park Road
Uxbridge
Middlesex
UB8 1NS
Director NameDavid Alan Drury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1996)
RoleManager
Correspondence Address70 Birchway
Hayes
Middlesex
UB3 3PB
Director NameMelvyn Robert Leach
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 1994)
RoleCompany Director
Correspondence Address11 Berkeley Road
Hillingdon
Middlesex
UB10 9DX

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£106,414
Net Worth-£32,755
Cash£21,124
Current Liabilities£60,598

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (2 pages)
12 April 2001Full accounts made up to 31 July 2000 (10 pages)
23 January 2001Annual return made up to 17/01/01 (6 pages)
29 March 2000Full accounts made up to 31 July 1999 (10 pages)
27 January 2000Annual return made up to 17/01/00 (6 pages)
23 December 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 July 1998 (10 pages)
19 March 1999New director appointed (2 pages)
23 February 1999Annual return made up to 27/01/99 (8 pages)
16 April 1998Full accounts made up to 31 July 1997 (10 pages)
3 February 1998Annual return made up to 27/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1997Full accounts made up to 30 September 1996 (10 pages)
27 February 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
1 February 1997Annual return made up to 27/01/97 (8 pages)
8 October 1996Director resigned (1 page)
2 May 1996Full accounts made up to 30 September 1995 (11 pages)
19 February 1996Annual return made up to 27/01/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1995Full accounts made up to 30 September 1994 (11 pages)