Company NameCareer And Workwear Show Limited
Company StatusDissolved
Company Number02956704
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(5 years, 10 months after company formation)
Appointment Duration4 years (closed 20 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameMr Malcolm Charles Vernon Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(5 years, 10 months after company formation)
Appointment Duration4 years (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Niton Street
London
SW6 6NJ
Secretary NameMr Joseph Dowling
NationalityBritish
StatusClosed
Appointed28 November 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Director NameSimon Christopher Boyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleExhibition Organiser
Correspondence Address61 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameBrian John Bradford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleExhibition Organiser
Correspondence Address40 Retreat Road
Richmond
Surrey
TW9 1NN
Secretary NameSimon Christopher Boyd
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleExhibition Organiser
Correspondence Address61 The Circle
Queen Elizabeth Street
London
SE1 2JG
Director NameMalcolm Alexander Gill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2000)
RolePublisher
Correspondence AddressThe Dene
Hook Lane Aldingbourne
Chichester
West Sussex
PO20 3TQ
Director NameMr Bengt Sture Wigart
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 1995(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2000)
RoleChairman
Correspondence Address38 Smith Street
London
SW3 4EP
Secretary NameMalcolm Alexander Gill
NationalityBritish
StatusResigned
Appointed03 March 1995(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1996)
RolePublisher
Correspondence AddressThe Dene
Hook Lane Aldingbourne
Chichester
West Sussex
PO20 3TQ
Secretary NameMr Nigel Trevor Smith
NationalityBritish
StatusResigned
Appointed29 May 1996(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chadacre Road
Stoneleigh
Epsom
Surrey
KT17 2HD
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed26 June 2000(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 29 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed29 August 2000(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD

Location

Registered Address32 Vauxhall Bridge Road
London
SW1V 2SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Full accounts made up to 30 June 2002 (8 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 09/08/01; full list of members (6 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 September 2000Return made up to 09/08/00; full list of members (6 pages)
4 September 2000Registered office changed on 04/09/00 from: 1 south street chichester west sussex PO19 1EH (1 page)
4 September 2000Secretary resigned (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Director resigned (1 page)
12 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 June 2000Auditor's resignation (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
16 August 1999Return made up to 09/08/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 September 1998Return made up to 09/08/98; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
15 August 1997Return made up to 09/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Return made up to 09/08/96; change of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: vickers business centre priestley road basingstoke hampshire RG24 9RA (1 page)
18 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
14 May 1996Director resigned (2 pages)
21 August 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1995Auditor's resignation (2 pages)
13 March 1995Secretary resigned;new director appointed (2 pages)
7 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 40 retreat road richmond surrey TW9 1NN (1 page)