Company NameFormpart (CEL) Limited
Company StatusDissolved
Company Number00940318
CategoryPrivate Limited Company
Incorporation Date10 October 1968(55 years, 7 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameComputer Economics Limited

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
Appointed03 April 2008(39 years, 6 months after company formation)
Appointment Duration6 years (closed 15 April 2014)
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
Appointed31 August 2010(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed31 August 2010(41 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 15 April 2014)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Caterina Maria Campfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Director NameMr Paul Adrian Campfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years after company formation)
Appointment Duration16 years, 5 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Director NameMrs Lynn Margaret Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address28 Azalea Way
Camberley
Surrey
GU15 1NY
Director NamePeter John Stevens
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressWychwood
17 Pine Avenue
Camberley
Surrey
GU15 2LY
Secretary NamePeter John Stevens
NationalityBritish
StatusResigned
Appointed03 November 1991(23 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressWychwood
17 Pine Avenue
Camberley
Surrey
GU15 2LY
Secretary NameMr Paul Adrian Campfield
NationalityBritish
StatusResigned
Appointed19 December 1997(29 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMs Jane Hill Burgess
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(39 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDownsview Farm
Ebbisham Lane
Walton On The Hill
Surrey
KT20 5BS
Director NameStuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(41 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Clayton Road
Chessington
Surrey
KT9 1NJ

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

502 at £1Celre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed computer economics LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
31 July 2013Company name changed computer economics LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 502
(5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 502
(5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 February 2011Auditor's resignation (1 page)
21 February 2011Auditor's resignation (1 page)
9 September 2010Termination of appointment of Jane Burgess as a director (1 page)
9 September 2010Termination of appointment of Stuart Whayman as a director (1 page)
9 September 2010Termination of appointment of Stuart Whayman as a director (1 page)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
9 September 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
9 September 2010Termination of appointment of Jane Burgess as a director (1 page)
9 September 2010Appointment of Ian Michael Glencross as a director (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (13 pages)
15 April 2010Annual return made up to 11 April 2010 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)
22 December 2009Appointment of Stuart Mark Whayman as a director (2 pages)
22 December 2009Appointment of Stuart Mark Whayman as a director (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Appointment Terminated Director carolyn pickering (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
19 December 2008Return made up to 07/10/08; full list of members (5 pages)
19 December 2008Return made up to 07/10/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 May 2008Director appointed jane elizabeth burgess (3 pages)
6 May 2008Director appointed jane elizabeth burgess (3 pages)
2 May 2008Appointment Terminated Director caterina campfield (1 page)
2 May 2008Appointment terminated director caterina campfield (1 page)
2 May 2008Registered office changed on 02/05/2008 from 51 portland rd kingston-upon-thames KT1 2SH (1 page)
2 May 2008Director appointed carolyn bridget pickering (4 pages)
2 May 2008Secretary appointed ian michael glencross (2 pages)
2 May 2008Appointment Terminated Director and Secretary paul campfield (1 page)
2 May 2008Registered office changed on 02/05/2008 from 51 portland rd kingston-upon-thames KT1 2SH (1 page)
2 May 2008Secretary appointed ian michael glencross (2 pages)
2 May 2008Appointment terminated director and secretary paul campfield (1 page)
2 May 2008Director appointed carolyn bridget pickering (4 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Return made up to 07/10/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
10 October 2006Return made up to 07/10/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 October 2005Return made up to 07/10/05; full list of members (7 pages)
14 October 2005Return made up to 07/10/05; full list of members (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 September 2004Return made up to 07/10/04; full list of members (7 pages)
24 September 2004Return made up to 07/10/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 October 2003Return made up to 07/10/03; full list of members (7 pages)
1 October 2003Return made up to 07/10/03; full list of members (7 pages)
22 October 2002Return made up to 07/10/02; full list of members (7 pages)
22 October 2002Return made up to 07/10/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Return made up to 07/10/01; full list of members (6 pages)
4 October 2001Return made up to 07/10/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 September 2000Return made up to 07/10/00; full list of members (6 pages)
29 September 2000Return made up to 07/10/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 September 1999Return made up to 07/10/99; full list of members (6 pages)
30 September 1999Return made up to 07/10/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned;director resigned (1 page)
7 January 1998Secretary resigned;director resigned (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Return made up to 07/10/97; no change of members (4 pages)
27 October 1997Return made up to 07/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1996Return made up to 07/10/96; full list of members (6 pages)
30 October 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1995Return made up to 07/10/95; no change of members (4 pages)
18 October 1995Return made up to 07/10/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 January 1992Particulars of mortgage/charge (3 pages)
20 January 1992Particulars of mortgage/charge (3 pages)