Company NameFormpart (FPH) Limited
Company StatusDissolved
Company Number01238815
CategoryPrivate Limited Company
Incorporation Date29 December 1975(48 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 1 month ago)
Previous NamesHereford Farm Plan (Holdings) Limited and Farmplan Holdings 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
Appointed06 June 2000(24 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed27 September 2002(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 16 February 2010)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Elizabeth Margaret Scudamore
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton Lodge
Brampton Abbotts
Ross-On-Wye
Herefordshire
HR9 7HZ
Wales
Director NameMr Paul Henry Scudamore
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7HZ
Wales
Secretary NameSylvia Frances Parker
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address2 Ross Road
Brampton Abbotts
Ross On Wye
Herefordshire
HR9 7JA
Wales
Secretary NameMr John Keith Hardie
NationalityBritish
StatusResigned
Appointed01 September 1997(21 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins
Peterstow
Ross On Wye
Herefordshire
HR9 6LD
Wales
Director NameMr Neil Andrew Unitt
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2008)
RoleComputer Systems Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Sellack
Ross On Wye
Herefordshire
HR9 6QP
Wales
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(24 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2001)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameRoger Vernon Williams
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(24 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 April 2009)
RolePublisher
Correspondence AddressThe Cottage Kingswood Manor
Stubbs Lane
Lower Kingswood
Surrey
KT20 7AJ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(25 years, 3 months after company formation)
Appointment Duration7 years, 9 months (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
Appointed01 April 2001(25 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 April 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

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

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
6 June 2009Company name changed farmplan holdings LIMITED\certificate issued on 09/06/09 (2 pages)
6 June 2009Company name changed farmplan holdings LIMITED\certificate issued on 09/06/09 (2 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Appointment terminated director carolyn pickering (1 page)
21 April 2009Appointment Terminated Director carolyn pickering (1 page)
21 April 2009Appointment Terminated Director roger williams (1 page)
21 April 2009Appointment terminated director roger williams (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 April 2009Accounts made up to 31 December 2008 (6 pages)
14 January 2009Appointment terminated director keith jones (1 page)
14 January 2009Appointment Terminated Director keith jones (1 page)
15 September 2008Appointment Terminated Director neil unitt (1 page)
15 September 2008Appointment terminated director neil unitt (1 page)
6 May 2008Return made up to 11/04/08; full list of members (7 pages)
6 May 2008Return made up to 11/04/08; full list of members (7 pages)
25 April 2008Accounts made up to 31 December 2007 (6 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2007Return made up to 11/04/07; full list of members (7 pages)
23 May 2007Return made up to 11/04/07; full list of members (7 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 February 2007Accounts made up to 31 December 2006 (6 pages)
19 May 2006Return made up to 11/04/06; full list of members (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (7 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 March 2006Accounts made up to 31 December 2005 (6 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
3 May 2005Return made up to 11/04/05; full list of members (7 pages)
3 May 2005Return made up to 11/04/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 March 2005Accounts made up to 31 December 2004 (6 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
5 April 2004Accounts made up to 31 December 2003 (6 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
29 May 2003Return made up to 29/04/03; full list of members (7 pages)
29 May 2003Return made up to 29/04/03; full list of members (7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 April 2003Accounts made up to 31 December 2002 (7 pages)
14 November 2002Secretary's particulars changed (1 page)
14 November 2002Secretary's particulars changed (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
21 May 2002Return made up to 29/04/02; full list of members (6 pages)
21 May 2002Return made up to 29/04/02; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 May 2002Accounts made up to 31 December 2001 (7 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 July 2001Accounts made up to 31 December 2000 (6 pages)
15 May 2001Location of register of members (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Location of register of members (1 page)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 29/04/01; full list of members (6 pages)
15 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Full accounts made up to 31 March 2000 (8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: farmplan house rank xerox business park mitcheldean glos GL17 0SN (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Registered office changed on 15/06/00 from: farmplan house rank xerox business park mitcheldean glos GL17 0SN (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
16 May 2000Return made up to 29/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 29/04/99; no change of members (4 pages)
9 May 1999Return made up to 29/04/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 29/04/98; full list of members (6 pages)
8 May 1998Return made up to 29/04/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
15 May 1997Return made up to 29/04/97; no change of members (4 pages)
15 May 1997Return made up to 29/04/97; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 May 1996Return made up to 29/04/96; no change of members (4 pages)
7 May 1996Return made up to 29/04/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 29/04/95; full list of members (6 pages)
4 May 1995Return made up to 29/04/95; full list of members (6 pages)