Company NameFormpart (No.6) Limited
Company StatusDissolved
Company Number01419021
CategoryPrivate Limited Company
Incorporation Date10 May 1979(44 years, 12 months ago)
Dissolution Date4 February 1997 (27 years, 2 months ago)
Previous NameMardev Limited

Business Activity

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

Directors

Secretary NameIan Michael Glencross
NationalityBritish
StatusClosed
Appointed31 December 1994(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 1997)
RoleSecretary
Correspondence Address35 Fairfield Close
Noahs Ark Kemsing
Sevenoaks
Kent
TN15 6QZ
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 1997)
RoleCompany Director
Correspondence Address6 Beechwood Close
Weybridge
Surrey
KT13 9TA
Director NameMs Ruth Naylor-Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleManaging Director
Correspondence AddressTudor Gables 5 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameWilliam Morrell Oakley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleCommercial Director
Correspondence AddressBecketts Croft
Malling Road
Teston Maidstone
Kent
ME18 5AR
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleChairman
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleChairman
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameMichael Sutherland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleChief Executive
Correspondence Address9c Plateau De Frontenex
1208 Geneva
Foreign
Secretary NameMs Ruth Naylor-Smith
NationalityBritish
StatusResigned
Appointed30 September 1991(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressTudor Gables 5 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameRichard Gordon Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleDirector Of Coporate Services
Correspondence AddressHighbank House 19 The Street
West Horsley
Leatherhead
Surrey
KT24 6BA
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG

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

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
27 August 1996Application for striking-off (1 page)
6 August 1996Director's particulars changed (1 page)
2 August 1996Director resigned (1 page)
11 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
27 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)