Company NameMack-Brooks (France) Limited
Company StatusDissolved
Company Number01288401
CategoryPrivate Limited Company
Incorporation Date29 November 1976(47 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesAccess Exhibitions Limited and Mack-Brooks Conferences Limited

Business Activity

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

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(42 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2020(43 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2023)
RoleAccountant
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(44 years, 1 month after company formation)
Appointment Duration2 years (closed 17 January 2023)
RoleCompany Director
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(44 years, 1 month after company formation)
Appointment Duration2 years (closed 17 January 2023)
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(43 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2023)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Kenneth Sidney Brooks
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 January 2000)
RoleExhibition Organiser
Correspondence Address12 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMr Ramon Joseph
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleExhibition Organiser
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 6 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 February 2019)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Secretary NameMr Ramon Joseph
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address2 Ascot Place
Stanmore
Middlesex
HA7 4HH
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(23 years, 4 months 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(23 years, 4 months 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 NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(42 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(42 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMs Jacqueline Mary Poole
StatusResigned
Appointed21 February 2019(42 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitemackbrooks.com
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

99 at £1Mack-brooks Exhibitions LTD
99.00%
Ordinary
1 at £1Stephen Charles Brooks
1.00%
Ordinary

Financials

Year2014
Net Worth£244,164
Cash£432,286
Current Liabilities£400,043

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 June 1995Delivered on: 7 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of french francs 500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numberede 182/01/03708314 and earmarked or designated by reference to the company.
Outstanding

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
6 October 2022Application to strike the company off the register (2 pages)
28 June 2022Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
3 February 2021Appointment of Ms Nicola Hamann as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Corinne Crosnier 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)
29 October 2020Full accounts made up to 31 December 2019 (16 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Darren Geoffrey Johnson as a director on 1 June 2020 (1 page)
11 June 2020Change of details for Mack-Brooks Exhibitions Ltd as a person with significant control on 13 August 2019 (2 pages)
11 June 2020Appointment of Mr Michael William Kimber as a director on 1 June 2020 (2 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 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
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 26 June 2019 with updates (5 pages)
18 March 2019Memorandum and Articles of Association (3 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 2019Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page)
21 February 2019Termination of appointment of Simon Paul Adkins as a secretary on 18 February 2019 (1 page)
21 February 2019Appointment of Ms Jacqueline Mary Poole as a secretary 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 Stephen Charles Brooks as a director on 18 February 2019 (1 page)
21 February 2019Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages)
20 November 2018Notification of Mack-Brooks Exhibitions Ltd as a person with significant control on 20 November 2018 (2 pages)
3 October 2018Satisfaction of charge 1 in full (1 page)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 August 2017 (16 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 August 2016 (15 pages)
8 June 2017Full accounts made up to 31 August 2016 (15 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (4 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (4 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 100
(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 100
(5 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (4 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (4 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 100
(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 100
(5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (4 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (4 pages)
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)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
21 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
30 April 2012Accounts for a small company made up to 31 August 2011 (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
20 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 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 July 2009Return made up to 21/06/09; full list of members (4 pages)
8 July 2009Return made up to 21/06/09; full list of members (4 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (5 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (5 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
10 July 2008Return made up to 21/06/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 31 August 2007 (5 pages)
6 February 2008Accounts for a small company made up to 31 August 2007 (5 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
27 June 2007Return made up to 21/06/07; full list of members (3 pages)
18 April 2007Accounts for a small company made up to 31 August 2006 (4 pages)
18 April 2007Accounts for a small company made up to 31 August 2006 (4 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
26 June 2006Return made up to 21/06/06; full list of members (3 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (4 pages)
13 January 2006Accounts for a small company made up to 31 August 2005 (4 pages)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
22 June 2005Return made up to 21/06/05; full list of members (3 pages)
3 May 2005Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN (1 page)
3 May 2005Registered office changed on 03/05/05 from: forum place hatfield herts AL10 0RN (1 page)
4 January 2005Accounts for a small company made up to 31 August 2004 (4 pages)
4 January 2005Accounts for a small company made up to 31 August 2004 (4 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (4 pages)
30 December 2003Accounts for a small company made up to 31 August 2003 (4 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
27 June 2003Return made up to 21/06/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 31 August 2002 (4 pages)
31 December 2002Accounts for a small company made up to 31 August 2002 (4 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
27 June 2002Return made up to 21/06/02; full list of members (7 pages)
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)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
13 July 2000Return made up to 21/06/00; full list of members (6 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New secretary appointed;new director appointed (3 pages)
7 April 2000New secretary appointed;new director appointed (3 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
8 July 1999Return made up to 21/06/99; full list of members (7 pages)
8 July 1999Return made up to 21/06/99; full list of members (7 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 May 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 June 1998Return made up to 21/06/98; full list of members (7 pages)
25 June 1998Return made up to 21/06/98; full list of members (7 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 June 1997Return made up to 21/06/97; full list of members (7 pages)
30 June 1997Return made up to 21/06/97; full list of members (7 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
27 June 1996Return made up to 21/06/96; full list of members (7 pages)
27 June 1996Return made up to 21/06/96; full list of members (7 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
11 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (5 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (5 pages)
29 November 1976Incorporation (16 pages)
29 November 1976Incorporation (16 pages)