Company NameFormpart (No. 14) Limited
Company StatusDissolved
Company Number01565979
CategoryPrivate Limited Company
Incorporation Date3 June 1981(42 years, 11 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameOptions Magazine Limited

Business Activity

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

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(30 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 March 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 March 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed19 January 1998(16 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 07 March 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed19 January 1998(16 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 07 March 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed19 January 1998(16 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 07 March 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleDirector - Chairman
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Director NameJohn Nicholas Philbin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address30 Airedale Avenue
Chiswick
London
W4 2NW
Secretary NameMr John Francis Gore
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chantry Hurst
Woodcote Green
Epsom
Surrey
KT18 7BW
Director NameMichael Matthew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 1998)
RoleChief Executive-Director
Correspondence AddressRodwell Manor
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameWilliam Robert Aley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 1998)
RoleFinance Director
Correspondence AddressGrove Cottage
Woodham Walter
Maldon
Essex
CM9 6RX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(29 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(29 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Carlton Magazines LTD
90.00%
Ordinary
1 at £1Reed Nominees LTD
10.00%
Ordinary

Accounts

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

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (5 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
26 March 2004Secretary's particulars changed (1 page)
27 January 2004Return made up to 31/12/03; no change of members (4 pages)
20 January 2004Registered office changed on 20/01/04 from: c/o reed elsevier uk LIMITED 25 victoria street london SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 January 2003Return made up to 31/12/02; full list of members (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Return made up to 31/12/01; full list of members (11 pages)
24 May 2002Secretary's particulars changed (1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 February 2000Return made up to 31/12/99; no change of members (16 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 February 1998Return made up to 31/12/97; no change of members (7 pages)
25 January 1998Director resigned (1 page)
25 January 1998Registered office changed on 25/01/98 from: company secretar's office ipc magazines LTD kings reach tower, stamford st, london SE1 9LS (1 page)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Director resigned (1 page)
6 January 1998Company name changed options magazine LIMITED\certificate issued on 07/01/98 (2 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 August 1997Director's particulars changed (1 page)
21 January 1997Return made up to 31/12/96; no change of members (7 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)