Company NameFormpart (LPR) Limited
Company StatusDissolved
Company Number01501370
CategoryPrivate Limited Company
Incorporation Date11 June 1980(43 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesDigital Graphics Limited and London Property Research 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
Appointed31 December 1994(14 years, 6 months after company formation)
Appointment Duration22 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
Appointed01 March 2010(29 years, 9 months after company formation)
Appointment Duration7 years, 1 month (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 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(36 years, 3 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 NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameMr John William Partridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years after company formation)
Appointment Duration1 week, 4 days (resigned 17 July 1992)
RoleManaging Director
Correspondence Address5 Neela Close
Ickenham
Uxbridge
Middlesex
UB10 8NZ
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Secretary NameMr Bharat Devani
NationalityBritish
StatusResigned
Appointed06 July 1992(12 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address1 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Secretary NameRichard Thomas Garvey
NationalityBritish
StatusResigned
Appointed06 July 1994(14 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1994)
RoleSecretary
Correspondence Address31 Clarence Crescent
Sidcup
Kent
DA14 4DG
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(16 years after company formation)
Appointment Duration12 years, 6 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 September 1996(16 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed27 September 2002(22 years, 3 months after company formation)
Appointment Duration14 years (resigned 23 September 2016)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.com
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 Matches3 other UK companies use this postal address

Shareholders

20k at £1Estates Gazette LTD
100.00%
Ordinary

Accounts

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

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 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (6 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 (6 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)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (6 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)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 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 (6 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (6 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)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 March 2010Appointment of Mr Ian Michael Glencross as a director (2 pages)
3 June 2009Company name changed london property research LIMITED\certificate issued on 06/06/09 (2 pages)
14 May 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Appointment terminated director carolyn pickering (1 page)
15 April 2009Accounts for a dormant company made up to 31 December 2008 (6 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 (6 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 (6 pages)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (6 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 (6 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 (6 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 (6 pages)
14 November 2002Secretary's particulars changed (1 page)
6 October 2002New director appointed (2 pages)
21 May 2002Return made up to 30/04/02; full list of members (5 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 15/05/01; 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)
24 September 1999Company name changed digital graphics LIMITED\certificate issued on 27/09/99 (2 pages)
6 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)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 June 1998Return made up to 14/05/98; no change of members (4 pages)
22 June 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 September 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
11 June 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
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)
17 August 1995Return made up to 06/07/95; no change of members (4 pages)