Company NameFormpart (NOP) Limited
Company StatusDissolved
Company Number01001760
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 2 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesNew Opportunity Press Limited and Newpoint (NOP) 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
Appointed22 December 1997(26 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 04 April 2017)
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(38 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2017)
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 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(45 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 04 April 2017)
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
Appointed29 November 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RolePublisher
Correspondence Address2 Lowdells Drive
East Grinstead
West Sussex
RH19 2RZ
Director NameMr Richard John Edmund Dangerfield
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 December 1997)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHoe Farm
Hoe Lane, Peaslake
Guildford
Surrey
GU5 9SU
Secretary NameGary Burgess
NationalityBritish
StatusResigned
Appointed29 November 1991(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address1 Clarence Drive
East Grinstead
W Sussex
RH19 4RZ
Director NameGary Burgess
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 1998)
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(26 years, 10 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(26 years, 10 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(31 years, 8 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 Matches5 other UK companies use this postal address

Shareholders

20k at £1Formpart (Npc) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 August 1983Delivered on: 19 August 1983
Satisfied on: 15 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
30 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 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 20,000
(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 20,000
(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 20,000
(5 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed newpoint (nop) LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 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)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 April 2011Change of name notice (2 pages)
19 April 2011Company name changed new opportunity press LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(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 2009Director appointed ian michael glencross (2 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
20 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 (8 pages)
19 August 2005Director's particulars changed (1 page)
11 May 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)
20 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)
10 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)
31 July 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)
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 (5 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 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; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 January 1998Return made up to 29/11/97; no change of members (4 pages)
21 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
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 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
8 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 January 1997Return made up to 29/11/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 December 1995Return made up to 29/11/95; full list of members (6 pages)
3 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)