Company NameMack-Brooks Publishing Limited
Company StatusDissolved
Company Number01164336
CategoryPrivate Limited Company
Incorporation Date25 March 1974(50 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NamePublex International Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(46 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Nicola Hamann
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2021(46 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2021(46 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(46 years after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2021)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameDennis Alan Clayton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1998)
RoleManaging Director
Correspondence Address17 Canons Hill
Old Coulsdon
Surrey
CR5 1HB
Director NameDorothy Joan Sutton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleCompany Director
Correspondence Address25 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameJeanne Marjorie Richards
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleCompany Director
Correspondence Address18 St Kitts
West Parade
Bexhill On Sea
East Sussex
TN39 3DR
Secretary NameDorothy Joan Sutton
NationalityBritish
StatusResigned
Appointed05 June 1992(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address25 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameMr Ramon Joseph
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(22 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Secretary NameMr Ramon Joseph
NationalityBritish
StatusResigned
Appointed26 June 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Geoffrey Murray Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(24 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RolePublisher
Country of ResidenceEngland
Correspondence Address8 Whitechurch Gardens
Letchworth
Hertfordshire
SG6 2AU
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years after company formation)
Appointment Duration18 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Secretary NameMr Simon Paul Adkins
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years after company formation)
Appointment Duration18 years, 10 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Director NameDavid Robert Tellett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(28 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Manor Farm Avenue
Shepperton
Middlesex
TW17 9AD
Director NameMrs Alison Jane Camp
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomeland House
Romeland Hill
St Albans
Hertfordshire
AL3 4ET
Director NameMr Martin Jonathan Brooks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(38 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomeland House
Romeland Hill
St Albans
Hertfordshire
AL3 4ET
Director NameMr Graham Michael Brooks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomeland House
Romeland Hill
St Albans
Hertfordshire
AL3 4ET
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(44 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed21 February 2019(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websiteequip4sheetmetal.co.uk
Email address[email protected]
Telephone01727 814400
Telephone regionSt Albans

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

199 at £1Mack Brooks Exhibitions LTD
77.13%
Ordinary
58 at £1Mack Brooks Exhibitions LTD
22.48%
Ordinary A
1 at £1Stephen Charles Brooks
0.39%
Ordinary

Financials

Year2014
Net Worth-£1,459,423
Cash£748,109
Current Liabilities£2,259,737

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (2 pages)
3 February 2021Appointment of Ms Nicola Hamann as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
19 June 2020Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019 (2 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
28 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
13 August 2019Registered office address changed from Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 (1 page)
19 July 2019Full accounts made up to 31 August 2018 (16 pages)
18 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
14 March 2019Memorandum and Articles of Association (7 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2019Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 (2 pages)
21 February 2019Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Simon Paul Adkins as a secretary on 18 February 2019 (1 page)
21 February 2019Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page)
21 February 2019Appointment of Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Stephen Charles Brooks as a director on 18 February 2019 (1 page)
8 February 2019Termination of appointment of David Robert Tellett as a director on 4 February 2019 (1 page)
20 November 2018Notification of Mack-Brooks Exhibitions Limited as a person with significant control on 20 November 2018 (2 pages)
20 November 2018Cessation of Stephen Charles Brooks as a person with significant control on 20 November 2018 (1 page)
23 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 31 August 2017 (16 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (16 pages)
6 June 2017Full accounts made up to 31 August 2016 (16 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 258
(7 pages)
16 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 258
(7 pages)
12 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
12 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 258
(7 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 258
(7 pages)
9 June 2014Termination of appointment of Graham Brooks as a director (1 page)
9 June 2014Termination of appointment of Graham Brooks as a director (1 page)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
9 May 2014Termination of appointment of Martin Brooks as a director (1 page)
9 May 2014Termination of appointment of Martin Brooks as a director (1 page)
9 May 2014Termination of appointment of Alison Camp as a director (1 page)
9 May 2014Termination of appointment of Alison Camp as a director (1 page)
9 September 2013Auditor's resignation (1 page)
9 September 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (2 pages)
29 August 2013Auditor's resignation (2 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
14 March 2013Appointment of Mr Graham Michael Brooks as a director (2 pages)
14 March 2013Appointment of Mr Graham Michael Brooks as a director (2 pages)
21 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
6 February 2013Appointment of Mr Martin Jonathan Brooks as a director (2 pages)
6 February 2013Appointment of Mrs Alison Jane Camp as a director (2 pages)
6 February 2013Appointment of Mr Martin Jonathan Brooks as a director (2 pages)
6 February 2013Appointment of Mrs Alison Jane Camp as a director (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
20 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
11 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
11 May 2010Accounts for a small company made up to 31 August 2009 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
6 February 2008Accounts for a small company made up to 31 August 2007 (7 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
13 June 2007Return made up to 05/06/07; full list of members (3 pages)
18 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
18 April 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Registered office changed on 03/05/05 from: forum place hatfield hertfordshire AL10 0RN (1 page)
3 May 2005Registered office changed on 03/05/05 from: forum place hatfield hertfordshire AL10 0RN (1 page)
4 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 June 2004Return made up to 05/06/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
20 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
19 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
19 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 December 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Auditor's resignation (2 pages)
19 September 2000Auditor's resignation (2 pages)
2 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
2 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 August 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Return made up to 05/06/00; full list of members (7 pages)
3 July 2000Return made up to 05/06/00; full list of members (7 pages)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 05/06/99; full list of members (6 pages)
29 June 1999Return made up to 05/06/99; full list of members (6 pages)
23 December 1998Company name changed publex international LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998Company name changed publex international LIMITED\certificate issued on 24/12/98 (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
25 July 1996Registered office changed on 25/07/96 from: 110-112 station road east oxted surrey RH8 oqa (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New secretary appointed;new director appointed (3 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (3 pages)
25 July 1996New director appointed (1 page)
25 July 1996New secretary appointed;new director appointed (3 pages)
25 July 1996Director resigned (3 pages)
25 July 1996Registered office changed on 25/07/96 from: 110-112 station road east oxted surrey RH8 oqa (1 page)
25 July 1996Director resigned (1 page)
3 July 1996Return made up to 05/06/96; full list of members (6 pages)
3 July 1996Return made up to 05/06/96; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (14 pages)
12 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 March 1974Incorporation (14 pages)
25 March 1974Incorporation (14 pages)