Company NameMACK Brooks Speciality Publishing Limited
Company StatusDissolved
Company Number08223076
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameQuartz Chemicals Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(7 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 January 2021)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartz House 20 Clarendon Road
Redhill
Surrey
RH1 1QX
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartz House 20 Clarendon Road
Redhill
Surrey
RH1 1QX
Director NameMr Stephen Ivan Diprose
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Dean Street
East Farleigh
Maidstone
Kent
ME15 0HT
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed21 February 2019(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitewww.mackbrooks.co.uk
Email address[email protected]
Telephone01727 814400
Telephone regionSt Albans

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

Financials

Year2013
Net Worth£46,429
Cash£236,710
Current Liabilities£1,380,588

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
26 October 2020Application to strike the company off the register (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 June 2020Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019 (2 pages)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
28 August 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
13 August 2019Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 (1 page)
18 July 2019Full accounts made up to 31 August 2018 (17 pages)
18 March 2019Memorandum and Articles of Association (29 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2019Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 (2 pages)
21 February 2019Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 (2 pages)
21 February 2019Appointment of Jacqueline Mary Poole as a secretary on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Simon Paul Adkins as a director on 18 February 2019 (1 page)
21 February 2019Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 (2 pages)
21 February 2019Termination of appointment of Stephen Charles Brooks as a director on 18 February 2019 (1 page)
20 November 2018Cessation of Stephen Charles Brooks as a person with significant control on 20 November 2018 (1 page)
20 November 2018Notification of Mack-Brooks Exhibitions Limited as a person with significant control on 20 November 2018 (2 pages)
19 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 August 2017 (16 pages)
20 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (16 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (16 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
19 August 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 125
(6 pages)
13 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 125
(6 pages)
12 November 2015Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page)
12 November 2015Register inspection address has been changed from 4 Church Green East Redditch Worcestershire B98 8BT England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page)
12 November 2015Register(s) moved to registered office address Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page)
12 November 2015Registered office address changed from Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page)
12 November 2015Register inspection address has been changed from 4 Church Green East Redditch Worcestershire B98 8BT England to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page)
12 November 2015Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page)
12 November 2015Register(s) moved to registered office address Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET (1 page)
12 November 2015Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX to Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET on 12 November 2015 (1 page)
2 September 2015Company name changed quartz chemicals LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
2 September 2015Company name changed quartz chemicals LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Change of name notice (2 pages)
21 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of Stephen Diprose as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
21 May 2015Termination of appointment of Stephen Diprose as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 21/05/2015
(3 pages)
20 May 2015Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages)
20 May 2015Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages)
20 May 2015Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages)
20 May 2015Termination of appointment of Stephen Ivan Diprose as a director on 5 May 2015 (2 pages)
20 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages)
20 May 2015Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages)
20 May 2015Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages)
20 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Simon Paul Adkins as a director on 5 May 2015 (3 pages)
20 May 2015Termination of appointment of Paul Robert Michael as a director on 5 May 2015 (2 pages)
20 May 2015Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages)
20 May 2015Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages)
20 May 2015Appointment of Mr Stephen Charles Brooks as a director on 5 May 2015 (3 pages)
20 May 2015Termination of appointment of Keith Harris as a director on 5 May 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125
(5 pages)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
1 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125
(5 pages)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX England to Quartz House 20 Clarendon Road Redhill Surrey RH1 1QX on 1 October 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Appointment of Mr Stephen Ivan Diprose as a director (2 pages)
12 June 2014Appointment of Mr Stephen Ivan Diprose as a director (2 pages)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(4 pages)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(4 pages)
26 September 2013Register inspection address has been changed (1 page)
13 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 125.00
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 125.00
(4 pages)
10 October 2012Appointment of Mr Keith Harris as a director (3 pages)
10 October 2012Appointment of Mr Keith Harris as a director (3 pages)
9 October 2012Appointment of Mr Paul Robert Michael as a director (3 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr Paul Robert Michael as a director (3 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2012Incorporation (36 pages)
20 September 2012Incorporation (36 pages)