Company NameBrooklands Exhibitions Limited
Company StatusDissolved
Company Number05114423
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date23 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nigel Edward Russell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 days after company formation)
Appointment Duration7 years, 1 month (closed 23 June 2011)
RoleDesign Director
Correspondence AddressBryher
The Way
Reigate
Surrey
RH2 0LD
Director NameDarren Gardner Styles
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 days after company formation)
Appointment Duration7 years, 1 month (closed 23 June 2011)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Barn Furnace Lane
Cowden
Edenbridge
Kent
TN8 7JT
Director NameMr Mark Timothy Bishop
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(3 months after company formation)
Appointment Duration6 years, 10 months (closed 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Secretary NameMr Alan James Rodway
NationalityBritish
StatusResigned
Appointed01 May 2004(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Pie Cottage
Woodside Road
Chiddingfold
Surrey
GU8 4RA
Director NameMr James Edward Moss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVine Cottage
The Street
Ryarsh
Kent
ME19 5LQ
Secretary NameMr James Edward Moss
NationalityBritish
StatusResigned
Appointed21 July 2008(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVine Cottage
The Street
Ryarsh
Kent
ME19 5LQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 April 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End03 April

Filing History

23 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2011Final Gazette dissolved following liquidation (1 page)
23 March 2011Notice of move from Administration to Dissolution (11 pages)
23 March 2011Administrator's progress report to 18 March 2011 (11 pages)
23 March 2011Administrator's progress report to 18 March 2011 (11 pages)
23 March 2011Notice of move from Administration to Dissolution on 18 March 2011 (11 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
21 January 2011Administrator's progress report to 22 December 2010 (11 pages)
21 January 2011Administrator's progress report to 22 December 2010 (11 pages)
31 August 2010Administrator's progress report to 22 June 2010 (14 pages)
31 August 2010Administrator's progress report to 22 June 2010 (14 pages)
24 June 2010Notice of extension of period of Administration (1 page)
24 June 2010Notice of extension of period of Administration (1 page)
22 January 2010Administrator's progress report to 22 December 2009 (23 pages)
22 January 2010Administrator's progress report to 22 December 2009 (23 pages)
17 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Notice of extension of period of Administration (1 page)
21 July 2009Administrator's progress report to 22 June 2009 (23 pages)
21 July 2009Administrator's progress report to 22 June 2009 (23 pages)
25 February 2009Statement of administrator's proposal (52 pages)
25 February 2009Statement of administrator's proposal (52 pages)
9 January 2009Registered office changed on 09/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from westgate 120-128 station road redhill surrey RH1 1ET united kingdom (1 page)
8 January 2009Appointment of an administrator (1 page)
8 January 2009Appointment of an administrator (1 page)
17 December 2008Appointment Terminated Secretary james moss (1 page)
17 December 2008Appointment terminated secretary james moss (1 page)
7 August 2008Appointment terminated director james moss (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Return made up to 28/04/08; full list of members (4 pages)
7 August 2008Appointment Terminated Director james moss (1 page)
7 August 2008Return made up to 28/04/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Secretary appointed mr james edward moss (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page)
7 August 2008Secretary appointed mr james edward moss (1 page)
7 August 2008Appointment terminated secretary alan rodway (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor westgate 120-128 station road redhill surrey RH1 1ET (1 page)
7 August 2008Appointment Terminated Secretary alan rodway (1 page)
7 August 2008Location of debenture register (1 page)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
6 February 2008Accounts for a small company made up to 3 April 2007 (6 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
21 June 2007Return made up to 28/04/07; full list of members (8 pages)
21 June 2007Return made up to 28/04/07; full list of members (8 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
8 February 2007Accounts for a small company made up to 3 April 2006 (6 pages)
19 June 2006Return made up to 28/04/06; full list of members (8 pages)
19 June 2006Return made up to 28/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2005Accounts for a small company made up to 3 April 2005 (6 pages)
13 December 2005Accounts for a small company made up to 3 April 2005 (6 pages)
13 December 2005Accounts for a small company made up to 3 April 2005 (6 pages)
7 December 2005Accounting reference date extended from 31/03/05 to 03/04/05 (1 page)
7 December 2005Accounting reference date extended from 31/03/05 to 03/04/05 (1 page)
2 July 2005Return made up to 28/04/05; full list of members (8 pages)
2 July 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Registered office changed on 13/01/05 from: meadow house lower road forest row east sussex RH18 5HE (1 page)
13 January 2005Registered office changed on 13/01/05 from: meadow house lower road forest row east sussex RH18 5HE (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
15 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004Incorporation (15 pages)
28 April 2004Incorporation (15 pages)