Company NameREC (Exhibitions) Limited
Company StatusDissolved
Company Number00583319
CategoryPrivate Limited Company
Incorporation Date3 May 1957(67 years ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameNorthern Antique Dealers' Fair Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(36 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(37 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusClosed
Appointed03 April 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr David Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 1993)
RoleFinance Director
Correspondence AddressOrchard House
Colebach
Lutterworth
Leicester
LE17 4HT
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(37 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameMs Annmarie Wallis
NationalityBritish
StatusResigned
Appointed22 July 1996(39 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Hollyoak Grove
Solihull
West Midlands
B91 3TZ

Location

Registered AddressOriel House
26,The Quadrant
Richmond
Surrey.
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,688

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
30 November 2001Application for striking-off (1 page)
21 November 2001Director resigned (1 page)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 August 2000Return made up to 01/08/00; full list of members (7 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 1999Return made up to 01/08/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
31 July 1998Return made up to 01/08/98; full list of members (6 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
5 August 1997Return made up to 01/08/97; no change of members (4 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 August 1995Return made up to 01/08/95; full list of members (6 pages)
28 April 1995Company name changed northern antique dealers' fair l imited\certificate issued on 01/05/95 (4 pages)