Company NameAssociated Trade Exhibition Consultants Limited
Company StatusDissolved
Company Number02020625
CategoryPrivate Limited Company
Incorporation Date16 May 1986(37 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month 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(21 years after company formation)
Appointment Duration9 years, 9 months (closed 07 March 2017)
RoleCompany Lawyer
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 March 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
StatusClosed
Appointed28 June 2013(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 07 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameAlexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(5 years, 4 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMr Iain Boyd Melville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 October 1992)
RoleCompany Director
Correspondence Address5 Pinetrees Close
Copthorne
Crawley
West Sussex
RH10 3NX
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 3 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
Appointed13 September 1991(5 years, 4 months after company formation)
Appointment Duration6 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(5 years, 10 months 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(8 years 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(10 years, 2 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(13 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA

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

499 at £1Reed Exhibitions LTD
99.80%
Ordinary
1 at £1Reed Nominees LTD
0.20%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
15 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/02/2016
(2 pages)
14 September 2015Director's details changed for Mr Michael John Rusbridge on 1 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Michael John Rusbridge on 1 September 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 500
(5 pages)
14 September 2015Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 (1 page)
14 September 2015Secretary's details changed for Jacqueline Mary Poole on 1 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 500
(5 pages)
3 July 2013Appointment of Robert Christopher Rees as a director (2 pages)
3 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 November 2008Return made up to 13/09/08; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 October 2007Return made up to 13/09/07; full list of members (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 October 2006Return made up to 13/09/06; full list of members (2 pages)
27 September 2006Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 November 2005Return made up to 13/09/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Return made up to 13/09/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 October 2003Return made up to 13/09/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2001Return made up to 13/09/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 September 2000Return made up to 13/09/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 October 1999Return made up to 13/09/99; full list of members (6 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 October 1998Return made up to 13/09/98; no change of members (4 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
16 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
16 October 1995Return made up to 13/09/95; no change of members (4 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)