Company NameMicrowave Exhibitions & Publishers Limited
Company StatusDissolved
Company Number01043288
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 2 months ago)
Dissolution Date20 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(35 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 20 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(41 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 20 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(45 years, 5 months after company formation)
Appointment Duration7 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMichael Robert Clemson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleConvention Organiser
Correspondence AddressThe Coach House Broadford
Goudhurst Road Horsmonden
Tonbridge
Kent
TN12 8EU
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameRoger Charles Marriott
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressGreybury Farm
Greybury Land Marshgreen
Edenbridge
Kent
TN8 5QP
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMr Terence Harry Thomas Shepherd
NationalityBritish
StatusResigned
Appointed17 May 1991(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 March 1992)
RoleCompany Director
Correspondence Address144 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 2HS
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed23 March 1992(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Secretary NameRobert Christopher Rees
NationalityBritish
StatusResigned
Appointed25 May 1994(22 years, 3 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(24 years, 5 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(28 years, 1 month 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(41 years, 4 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(41 years, 4 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]
Telephone020 89107910
Telephone regionLondon

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

99 at £1Reed Exhibitions LTD
99.00%
Ordinary
1 at £1Reed Nominees LTD
1.00%
Ordinary

Accounts

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

Charges

26 October 1989Delivered on: 1 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 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)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(6 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
21 May 2015Director's details changed for Mr Michael John Rusbridge on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Michael John Rusbridge on 1 May 2015 (2 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 December 2013Appointment of Alexander David Stuart Bowden 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)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 July 2008Return made up to 17/05/08; full list of members (4 pages)
28 June 2007Return made up to 17/05/07; full list of members (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 idl B91 2BG (1 page)
12 June 2006Return made up to 17/05/06; full list of members (7 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2005Return made up to 17/05/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 July 2004Return made up to 17/05/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
16 July 2003Return made up to 17/05/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 June 2002Return made up to 17/05/02; full list of members (7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 August 2001Return made up to 17/05/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 August 1999Return made up to 17/05/99; full list of members (6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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 (4 pages)
10 June 1997Return made up to 17/05/97; no change of members (4 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
16 July 1996Return made up to 17/05/96; full list of members (6 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)
19 June 1995Return made up to 17/05/95; no change of members (4 pages)