Company NameIndustrial And Trade Fairs Limited
Company StatusDissolved
Company Number00783151
CategoryPrivate Limited Company
Incorporation Date3 December 1963(60 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(43 years, 6 months after company formation)
Appointment Duration10 years, 9 months (closed 27 February 2018)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(50 years after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(53 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael Richard Whibley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 September 1992)
RoleCompany Director
Correspondence AddressForge End Church Road
Claverdon
Warwick
Warwickshire
CV35 8PB
Director NameMr Terence Christopher Brandon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address6 Foldyard Close
Walmley
Sutton Coldfield
West Midlands
B76 1QZ
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr John Vernon Legate
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address79 Onslow Road
Richmond
Surrey
TW10 6QA
Director NameMr Ian James Dale Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressOakdale
Lynx Hill
East Horsley
Surrey
KT24 5AX
Director NameMr Patrick George Bradley Robinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressManorside Forest Road
Ascot
Berkshire
SL5 8QG
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressHillside 18 Broad Highway
Cobham
Surrey
KT11 2RP
Secretary NameMr Terence Harry Thomas Shepherd
NationalityBritish
StatusResigned
Appointed13 September 1991(27 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence Address144 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HS
Director NameMr Keith Paul Greetham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressThe Flower Knott
Cutthroat Crossroads
Earlswood
Warwickshire
B94 6BL
Director NameMr David Palmer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 October 1992)
RoleFinance Director
Correspondence AddressOrchard House
Colebach
Lutterworth
Leicester
LE17 4HT
Director NameMr Terence Harry Thomas Shepherd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Correspondence Address144 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HS
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed23 March 1992(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(28 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(30 years, 6 months 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(32 years, 7 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
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 April 2000(36 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(49 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(49 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitereedexpo.com
Email address[email protected]

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Reed Exhibitions LTD
99.99%
Ordinary
1 at £1Reed Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
14 September 2015Director's details changed for Mr Michael John Rusbridge on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 (1 page)
14 September 2015Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 (1 page)
14 September 2015Director's details changed for Mr Michael John Rusbridge on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Michael John Rusbridge on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
(5 pages)
14 September 2015Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(5 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10,000
(5 pages)
5 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
5 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 November 2008Return made up to 13/09/08; full list of members (4 pages)
7 November 2008Return made up to 13/09/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 November 2005Return made up to 13/09/05; full list of members (7 pages)
2 November 2005Return made up to 13/09/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Return made up to 13/09/04; full list of members (7 pages)
1 October 2004Return made up to 13/09/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2001Return made up to 13/09/01; full list of members (6 pages)
22 October 2001Return made up to 13/09/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2000Return made up to 13/09/00; full list of members (6 pages)
25 September 2000Return made up to 13/09/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 1999Return made up to 13/09/99; full list of members (6 pages)
19 October 1999Return made up to 13/09/99; full list of members (6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 October 1998Return made up to 13/09/98; no change of members (4 pages)
6 October 1998Return made up to 13/09/98; no change of members (4 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996New secretary appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996New secretary appointed (1 page)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 October 1995Return made up to 13/09/95; no change of members (4 pages)
16 October 1995Return made up to 13/09/95; no change of members (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)