Company NameFormpart (ILG) Limited
Company StatusDissolved
Company Number01957834
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamesKitship Limited and Icis-Lor Group Limited(The)

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
Appointed19 July 1994(8 years, 8 months after company formation)
Appointment Duration15 years, 7 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(16 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 16 February 2010)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameHumphrey Sempill Hinshelwood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleJournalist
Correspondence Address52 Rue Dadhemar
Evecquement 78740
Foreign
Director NameGavin Mair
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1994)
RoleChartered Accountant
Correspondence AddressDatchets Church Hill
Merstham
Redhill
Surrey
RH1 3BL
Director NameMr Brian William Shelley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RolePublishing Executive
Correspondence Address77 Salisbury Road
Worcester Park
Surrey
KT4 7DD
Secretary NameMrs Ruth Pamela Colvin
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beckwith Road
London
SE24 9LH
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Secretary NamePeter Michael Stuart Low
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address17 Kingscliffe Gardens
London
SW19 6NR
Director NameJeffrey Philip Kalman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1996)
RoleCommercial Director
Correspondence Address26 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameJohn Matthews
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1995)
RoleChief Executive
Correspondence Address84a Reigate Road
Ewell
Surrey
KT17 3DZ
Director NameDavid Beresford Stam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1995)
RolePublisher
Country of ResidenceEngland
Correspondence Address42 Tormead Road
Guildford
Surrey
GU1 2JB
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2008)
RoleChief Executive
Correspondence AddressBluebells
32 Ashley Road
Walton On Thames
Surrey
KT12 1HG
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 9 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 NameJames Merlin Blazeby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2006)
RolePublisher
Correspondence AddressFrome Vauchurch Farm
Maiden Newton
Dorchester
Dorset
DT2 0DY

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 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 icis-lor group LIMITED(the)\certificate issued on 09/06/09 (2 pages)
6 June 2009Company name changed icis-lor group LIMITED(the)\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)
15 April 2009Accounts made up to 31 December 2008 (6 pages)
15 April 2009Accounts for a dormant company 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)
6 May 2008Return made up to 11/04/08; full list of members (6 pages)
6 May 2008Return made up to 11/04/08; full list of members (6 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 (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)
12 February 2007Accounts made up to 31 December 2006 (6 pages)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
22 May 2006Return made up to 11/04/06; full list of members (6 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 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)
11 May 2005Return made up to 11/04/05; full list of members (6 pages)
11 May 2005Return made up to 11/04/05; full list of members (6 pages)
10 March 2005Accounts made up to 31 December 2004 (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)
20 April 2004Return made up to 11/04/04; full list of members (6 pages)
6 April 2004Accounts made up to 31 December 2003 (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)
29 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 April 2003Accounts made up to 31 December 2002 (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)
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 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Accounts made up to 31 December 2001 (8 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Full accounts made up to 31 December 2000 (11 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
15 June 2001Return made up to 14/05/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
12 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 June 1997Secretary's particulars changed (1 page)
22 June 1997Secretary's particulars changed (1 page)
19 June 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1996Director's particulars changed (1 page)
17 September 1996New director appointed (2 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
16 February 1996Director resigned (2 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 July 1995Director resigned;new director appointed (2 pages)
30 May 1995New director appointed (2 pages)
24 May 1995Director resigned (2 pages)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1995Memorandum and Articles of Association (8 pages)
16 March 1995Memorandum and Articles of Association (16 pages)
27 October 1988Accounts made up to 31 December 1987 (5 pages)
27 October 1988Accounts made up to 31 December 1987 (5 pages)