Company NameFormpart (RIS) Limited
Company StatusDissolved
Company Number00663674
CategoryPrivate Limited Company
Incorporation Date29 June 1960(63 years, 10 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusClosed
Appointed22 December 1997(37 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Ian Michael Glencross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(49 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(56 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameDavid Barr
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RolePublisher
Correspondence Address2 Lowdells Drive
East Grinstead
West Sussex
RH19 2RZ
Director NameMr Kenneth John Burton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 December 1997)
RolePublisher
Correspondence AddressOakwood 67 Watchetts Drive
Camberley
Surrey
GU15 2PF
Director NameMr John Robert Clayton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 December 1997)
RolePublisher
Correspondence Address5 The Spinney
Haywards Heath
West Sussex
RH16 1PL
Director NameMr Richard John Edmund Dangerfield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Farm
Hoe Lane, Peaslake
Guildford
Surrey
GU5 9SU
Director NameMr William John Irlam
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RolePublisher
Correspondence Address1 Woodland Grange Grange Park
Woodlands Avenue
Cranley
Surrey
Director NameRobert Graham McVey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RolePublisher
Correspondence AddressApplecross Dene Road
Ashtead
Surrey
KT21 1EE
Director NamePaul Anthony Oram
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleAccountant
Correspondence AddressMagpies Croft Road
Crowborough
East Sussex
TN6 1HA
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 February 1992)
RolePublisher
Correspondence AddressPilgrims Way
Crondall Lane
Farnham
Surrey
GU9 7DQ
Secretary NamePaul Anthony Oram
NationalityBritish
StatusResigned
Appointed28 December 1991(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressMagpies Croft Road
Crowborough
East Sussex
TN6 1HA
Secretary NameGary Burgess
NationalityBritish
StatusResigned
Appointed30 June 1993(33 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1997)
RoleAccountant
Correspondence Address1 Clarence Drive
East Grinstead
W Sussex
RH19 4RZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(37 years, 6 months after company formation)
Appointment Duration11 years (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(37 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed27 September 2002(42 years, 3 months after company formation)
Appointment Duration14 years (resigned 23 September 2016)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.co.uk
Telephone020 86523500
Telephone regionLondon

Location

Registered AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

4m at £1Formpart (Rpl) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 November 1968Delivered on: 22 November 1968
Satisfied on: 2 August 1994
Persons entitled: The Law Debenture Corp. LTD.

Classification: Trust deed
Secured details: For securing debenture stock of international publishing corporation LTD amounting to sterling pounds 16,960,172 inclusive if sterling pounds 6,960,172 secured by a trust deed dated 27 june 63 and deeds & supplemental THERET0.
Particulars: The property comprised in a trust deed dated 27/6/63.
Fully Satisfied
27 June 1963Delivered on: 1 July 1963
Persons entitled: The Law Debenture Corp. LTD.

Classification: Trust deed
Secured details: Deed for further securing sterling pounds 6,960,172 debenture stock of international publishing corporation LTD.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
5 December 2017Statement of capital on 5 December 2017
  • GBP 1.00
(3 pages)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2017Solvency Statement dated 05/12/17 (1 page)
5 December 2017Statement by Directors (1 page)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
8 June 2016Satisfaction of charge 1 in full (4 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,966,007
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,966,007
(5 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3,966,007
(5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 April 2011Company name changed reed information services LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
19 April 2011Change of name notice (2 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Director appointed ian michael glencross (2 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 January 2009Appointment terminated director keith jones (1 page)
6 May 2008Return made up to 11/04/08; full list of members (6 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2007Return made up to 11/04/07; full list of members (6 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 August 2005Director's particulars changed (1 page)
14 June 2005Return made up to 11/04/05; full list of members (6 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 May 2003Return made up to 30/04/03; full list of members (6 pages)
13 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 November 2002Secretary's particulars changed (1 page)
6 October 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
11 January 2002Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 14/05/99; full list of members (6 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
23 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: windsor court east grinstead house east grinstead west sussex RH19 1XA (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
27 August 1997Full accounts made up to 31 December 1996 (9 pages)
3 January 1997Return made up to 28/12/96; full list of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (9 pages)
21 December 1995Return made up to 28/12/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 July 1963Particulars of mortgage/charge (4 pages)