Company NameReed Exhibitions Personal Care Limited
Company StatusDissolved
Company Number02838639
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesTunfire Limited and Step Exhibitions Limited

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(13 years, 10 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(20 years, 4 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(24 years 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 NameMr Robert John Kyte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 30 August 2006)
RoleConference And Exhibiton Organ
Country of ResidenceEngland
Correspondence Address20 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Secretary NameSusan Lesley Kyte
NationalityBritish
StatusResigned
Appointed06 December 1993(4 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 03 August 2006)
RoleCompany Director
Correspondence Address20 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMiss Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 August 2006(13 years after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
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
Appointed06 June 2007(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

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

Shareholders

1000 at £1Bluegrill LTD
93.02%
Ordinary A
75 at £1Bluegrill LTD
6.98%
Ordinary B

Accounts

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

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
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)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
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)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 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)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
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)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,075
(6 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,075
(6 pages)
28 July 2015Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages)
28 July 2015Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page)
28 July 2015Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Robert Christopher Rees on 1 July 2015 (2 pages)
28 July 2015Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages)
28 July 2015Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page)
28 July 2015Director's details changed for Corinne Lisa Cunningham on 1 July 2015 (2 pages)
28 July 2015Secretary's details changed for Jacqueline Mary Poole on 1 July 2015 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,075
(7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,075
(7 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (4 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)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
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 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
4 June 2010Accounts made up to 31 December 2009 (14 pages)
4 June 2010Accounts made up to 31 December 2009 (14 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
27 July 2009Return made up to 22/07/09; full list of members (4 pages)
4 March 2009Full accounts made up to 31 December 2007 (13 pages)
4 March 2009Full accounts made up to 31 December 2007 (13 pages)
27 January 2009Full accounts made up to 31 December 2006 (16 pages)
27 January 2009Full accounts made up to 31 December 2006 (16 pages)
29 August 2008Return made up to 22/07/08; full list of members (4 pages)
29 August 2008Return made up to 22/07/08; full list of members (4 pages)
31 October 2007Return made up to 31/07/07; full list of members (4 pages)
31 October 2007Return made up to 31/07/07; full list of members (4 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
18 December 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(8 pages)
18 December 2006Return made up to 31/07/06; full list of members
  • 363(287) ‐ Registered office changed on 18/12/06
(8 pages)
22 November 2006Registered office changed on 22/11/06 from: gateway house, 28 the quadrant richmond surrey TW9 1DN (1 page)
22 November 2006Registered office changed on 22/11/06 from: gateway house, 28 the quadrant richmond surrey TW9 1DN (1 page)
25 October 2006Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
25 October 2006Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
17 October 2006New secretary appointed;new director appointed (3 pages)
17 October 2006New secretary appointed;new director appointed (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page)
6 October 2006Director resigned (1 page)
21 August 2006New director appointed (5 pages)
21 August 2006New secretary appointed;new director appointed (8 pages)
21 August 2006New director appointed (5 pages)
21 August 2006New director appointed (4 pages)
21 August 2006New secretary appointed;new director appointed (8 pages)
21 August 2006New director appointed (4 pages)
10 August 2006Company name changed step exhibitions LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed step exhibitions LIMITED\certificate issued on 10/08/06 (2 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
1 August 2005Return made up to 22/07/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 August 2004Return made up to 22/07/04; full list of members (6 pages)
16 August 2004Return made up to 22/07/04; full list of members (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 August 2003Return made up to 22/07/03; full list of members (6 pages)
15 August 2003Return made up to 22/07/03; full list of members (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
31 July 2002Return made up to 22/07/02; full list of members (6 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2001Return made up to 22/07/01; full list of members (6 pages)
13 August 2001Return made up to 22/07/01; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 July 1999Return made up to 22/07/99; full list of members (5 pages)
29 July 1999Return made up to 22/07/99; full list of members (5 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
12 August 1998Return made up to 22/07/98; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 22/07/97; full list of members (5 pages)
25 July 1997Return made up to 22/07/97; full list of members (5 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 August 1996Return made up to 22/07/96; full list of members (5 pages)
27 August 1996Return made up to 22/07/96; full list of members (5 pages)
28 July 1995Return made up to 22/07/95; full list of members (6 pages)
28 July 1995Return made up to 22/07/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1994Return made up to 22/07/94; full list of members (5 pages)
4 October 1994Return made up to 22/07/94; full list of members (5 pages)
17 August 1994Ad 10/05/94--------- £ si 1075@1=1075 £ ic 2/1077 (2 pages)
17 August 1994Ad 10/05/94--------- £ si 1075@1=1075 £ ic 2/1077 (2 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Memorandum and Articles of Association (15 pages)
13 May 1994Div 25/03/94 (1 page)
13 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1994£ nc 1000/100000 25/03/94 (1 page)
13 May 1994Div 25/03/94 (1 page)
13 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1994£ nc 1000/100000 25/03/94 (1 page)
17 March 1994Accounting reference date notified as 31/12 (1 page)
17 March 1994Accounting reference date notified as 31/12 (1 page)
20 December 1993Director resigned;new director appointed (2 pages)
20 December 1993Registered office changed on 20/12/93 from: seymour house 11-13 mount ephraim rd tunbridge wells kent TN1 1EN (1 page)
20 December 1993Director resigned;new director appointed (2 pages)
20 December 1993Registered office changed on 20/12/93 from: seymour house 11-13 mount ephraim rd tunbridge wells kent TN1 1EN (1 page)
30 November 1993Company name changed tunfire LIMITED\certificate issued on 01/12/93 (2 pages)
30 November 1993Company name changed tunfire LIMITED\certificate issued on 01/12/93 (2 pages)
22 July 1993Incorporation (15 pages)
22 July 1993Incorporation (15 pages)