Company NameWire International Exhibitions Limited
Company StatusDissolved
Company Number01671592
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameDraht-Fachmessen International Limited

Business Activity

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

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(36 years, 4 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
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
StatusClosed
Appointed21 February 2019(36 years, 4 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(36 years, 4 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusClosed
Appointed21 February 2019(36 years, 4 months after company formation)
Appointment Duration10 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameUta Runhilt Bates
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed21 June 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2005)
RoleExhibition Organiser
Correspondence Address189 Beech Road
St Albans
Hertfordshire
AL3 5AJ
Director NameMr Kenneth Sidney Brooks
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 8 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(8 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
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(8 years, 8 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(8 years, 8 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(17 years, 5 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(17 years, 5 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

Contact

Websitewww.fex-international.com

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

Accounts

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

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
25 September 2019Application to strike the company off the register (3 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)
17 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 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 Stephen Charles Brooks as a director on 18 February 2019 (1 page)
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 Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages)
21 February 2019Appointment of Mr Alexander David Stuart Bowden 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)
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)
23 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (3 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)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (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 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)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (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 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)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (7 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)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 August 2012 (7 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)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (7 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)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (7 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)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (8 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)
20 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (7 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)
26 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 June 2007Return made up to 21/06/07; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
28 June 2006Return made up to 21/06/06; full list of members (3 pages)
21 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
23 June 2005Return made up to 21/06/05; full list of members (3 pages)
23 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)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
23 December 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
23 December 2004Accounts for a dormant company made up to 31 August 2004 (7 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)
18 January 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
18 January 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
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 dormant company made up to 31 August 2002 (7 pages)
31 December 2002Accounts for a dormant company made up to 31 August 2002 (7 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 dormant company made up to 31 August 2001 (9 pages)
19 December 2001Accounts for a dormant company made up to 31 August 2001 (9 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 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)
7 April 2000New secretary appointed;new director appointed (3 pages)
8 March 2000Full accounts made up to 31 August 1999 (7 pages)
8 March 2000Full accounts made up to 31 August 1999 (7 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 1999Full accounts made up to 31 August 1998 (7 pages)
27 May 1999Full accounts made up to 31 August 1998 (7 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 1998Full accounts made up to 31 August 1997 (7 pages)
11 May 1998Full accounts made up to 31 August 1997 (7 pages)
6 July 1997Full accounts made up to 31 August 1996 (7 pages)
6 July 1997Full accounts made up to 31 August 1996 (7 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 1996Full accounts made up to 31 August 1995 (5 pages)
11 March 1996Full accounts made up to 31 August 1995 (5 pages)
22 June 1995Full accounts made up to 31 August 1994 (5 pages)
22 June 1995Full accounts made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 March 1992Full accounts made up to 31 August 1991 (3 pages)
25 March 1992Full accounts made up to 31 August 1991 (3 pages)
2 July 1991Full accounts made up to 31 August 1990 (5 pages)
2 July 1991Full accounts made up to 31 August 1990 (5 pages)
19 June 1990Full accounts made up to 31 August 1989 (1 page)
19 June 1990Full accounts made up to 31 August 1989 (1 page)
12 January 1988Full accounts made up to 31 October 1986 (1 page)
12 January 1988Full accounts made up to 31 October 1986 (1 page)
27 December 1986Full accounts made up to 31 October 1985 (1 page)
27 December 1986Full accounts made up to 31 October 1985 (1 page)
15 May 1986Full accounts made up to 31 October 1984 (1 page)
15 May 1986Full accounts made up to 31 October 1984 (1 page)