Company NameCentral London Exhibitions Limited
Company StatusDissolved
Company Number01030612
CategoryPrivate Limited Company
Incorporation Date10 November 1971(52 years, 6 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameNeal Edwin Hook
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 December 2002)
RoleGeneral Manager
Correspondence Address8 Primrose Court
Sutton In Ashfield
Nottinghamshire
NG17 5GU
Director NameMr James Norton Lea
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 December 2002)
RoleCompany Chairman
Correspondence AddressChanderhill Farm Chanderhill
Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameNeal Edwin Hook
NationalityBritish
StatusClosed
Appointed04 May 2000(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 24 December 2002)
RoleGeneral Manager
Correspondence Address8 Primrose Court
Sutton In Ashfield
Nottinghamshire
NG17 5GU
Director NameMrs Sofia Partis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleSecretary
Correspondence AddressHigh Banks Laleham Reach
Chertsey
Surrey
KT16 8RR
Director NameMr William Partis
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleExhibition Stand Designer & Co
Correspondence AddressHigh Banks Laleham Reach
Chertsey
Surrey
KT16 8RR
Director NameMr Alan Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 May 1997)
RoleGeneral Manager
Correspondence Address17 Wardstone Park
Forest Park
Bracknell
Berkshire
RG12 3GF
Secretary NameMrs Sofia Partis
NationalityBritish
StatusResigned
Appointed07 November 1991(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressHigh Banks Laleham Reach
Chertsey
Surrey
KT16 8RR
Director NameDavid Jules Robertson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1998)
RoleGeneral Manager
Correspondence Address8 Willowhayne Gardens
Worcester Park
Surrey
KT4 8TH

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,228
Cash£2,003
Current Liabilities£190,157

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
31 July 2002Application for striking-off (1 page)
1 March 2002Return made up to 07/11/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9RL (1 page)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
20 June 2000Director resigned (2 pages)
20 June 2000Director resigned (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New director appointed (3 pages)
10 May 2000Accounts for a small company made up to 31 May 1999 (10 pages)
1 December 1999Return made up to 07/11/99; full list of members (7 pages)
14 October 1999Particulars of mortgage/charge (4 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 November 1998Return made up to 07/11/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
14 November 1997Return made up to 07/11/97; no change of members (4 pages)
7 August 1997Director resigned (1 page)
27 November 1996Accounts for a small company made up to 31 May 1996 (9 pages)
27 November 1996Return made up to 07/11/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 May 1995 (10 pages)
30 November 1995Return made up to 07/11/95; no change of members (4 pages)