Company NameNorthcliffe Exhibitions Limited
Company StatusDissolved
Company Number03319766
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameIdeal Home Roadshows Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed12 December 1997(10 months after company formation)
Appointment Duration5 years, 8 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 02 September 2003)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NamePatrick Lovell Hay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 1998)
RoleExhibition Organiser
Correspondence Address439 Mile End Road
London
E3 4PB
Director NameMrs Anne Marodeen
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 1998)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address2 Binderton House
Binderton
Chichester
West Sussex
PO18 0JS
Director NameMr John Philip Aldridge
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 1999)
RoleNewspaper Management
Correspondence AddressKingston House
Meadow Hill
Great Glen
Leicestershire
LE8 9FX
Director NameKeith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFulmerfields Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EQ
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£199,000
Current Liabilities£199,000

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2003Full accounts made up to 29 September 2002 (11 pages)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
27 March 2003Application for striking-off (1 page)
25 February 2003Return made up to 12/02/03; full list of members (5 pages)
19 June 2002Full accounts made up to 30 September 2001 (11 pages)
11 March 2002Return made up to 12/02/02; full list of members (5 pages)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
19 February 2001Return made up to 12/02/01; full list of members (5 pages)
21 January 2001New director appointed (5 pages)
16 January 2001Director resigned (1 page)
5 January 2001Full accounts made up to 1 October 2000 (16 pages)
28 February 2000Full accounts made up to 3 October 1999 (14 pages)
24 February 2000Return made up to 12/02/00; full list of members (8 pages)
23 February 1999Return made up to 12/02/99; full list of members (8 pages)
12 February 1999New director appointed (4 pages)
10 February 1999Director resigned (1 page)
17 December 1998Full accounts made up to 27 September 1998 (17 pages)
22 September 1998Full accounts made up to 28 September 1997 (17 pages)
27 July 1998Auditor's resignation (1 page)
13 March 1998Return made up to 12/02/98; full list of members (7 pages)
6 February 1998Company name changed ideal home roadshows LIMITED\certificate issued on 09/02/98 (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
26 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
26 March 1997Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
25 February 1997Company name changed northcliffe exhibitions LIMITED\certificate issued on 26/02/97 (2 pages)
12 February 1997Incorporation (29 pages)