Company NameFormpart (No. 19) Limited
Company StatusDissolved
Company Number01098277
CategoryPrivate Limited Company
Incorporation Date23 February 1973(51 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameMitchell Beazley London Limited

Business Activity

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

Directors

Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House
Tonbridge Road Mereworth
Maidstone
Kent
ME18 5JE
Director NameRib Directors 1 Limited (Corporation)
StatusClosed
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusClosed
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2000)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address52 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NamePeter Ernest Cheeseman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNew House Farm
Eastling
Faversham
Kent
ME13 0BN
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Secretary NameDouglas Allan Holford
NationalityBritish
StatusResigned
Appointed07 July 1991(18 years, 4 months after company formation)
Appointment Duration2 months (resigned 06 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Crossways
Shenfield
Brentwood
Essex
CM15 8QX
Director NameSimon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RolePublisher
Correspondence Address41 Hurst Park Road
Twyford
Reading
Berkshire
RG10 0EZ
Secretary NameMr Willoughby Mark St John Radcliffe
NationalityBritish
StatusResigned
Appointed06 September 1991(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameRosemary Clare Dewan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(24 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 July 1998)
RoleChartered Secretary
Correspondence AddressThe Coach House
Salisbury Road
Horsham
West Sussex
RH13 0AJ
Director NameMr Ross Clayton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(25 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Burnham Drive
Worcester Park
Surrey
KT4 8SF

Location

Registered AddressC/O Reed Elsevier Uk Limited
25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 07/07/99; full list of members (8 pages)
18 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
15 April 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: michelin house 81 fulham road london SW3 6RB (1 page)
9 October 1998Company name changed mitchell beazley london LIMITED\certificate issued on 12/10/98 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Return made up to 07/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (8 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 August 1997Return made up to 07/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1997New director appointed (2 pages)
13 August 1996Return made up to 07/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 August 1995Return made up to 07/07/95; no change of members (4 pages)