Company NameFormatpowers Limited
Company StatusDissolved
Company Number02286827
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 7 months ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)
Previous NameLawgroup UK Ltd

Business Activity

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

Directors

Director NameGary Russell Forrest
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Secretary NameGary Russell Forrest
NationalityBritish
StatusClosed
Appointed06 June 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address23 Leathwaite Road
London
SW11 1XG
Director NamePeter Collier
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 1997)
RoleManaging Director
Correspondence AddressPine Lodge
Beacon Gardens
Crowborough
East Sussex
TN6 1BD
Director NameMartin Pollins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1997)
RoleChartered Accountant
Correspondence AddressForest Ridge The Drive
Maresfield Park Maresfield
Uckfield
East Sussex
TN22 3ER
Director NameMr David James Leigh Gabbitass
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock End 9 Hartley Road
Plymouth
Devon
PL3 5LW
Director NameRoderick Henry Dawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrindleholm
3a Barkfield Lane
Formby
L37 3JW
Director NameRichard Mark Fifield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address31 Windy Wood
Godalming
Surrey
GU7 1XX
Director NameStephen Mark Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Director NameArwyn Vaughan Lewis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressMead House
Binfield Heath Reading
Henley On Thames
Oxfordshire
RG9 4JU
Secretary NameStephen Mark Harris
NationalityBritish
StatusResigned
Appointed16 October 1997(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressAnderida
Crowborough Road
Nutley
East Sussex
TN22 3HT
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed31 August 1998(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 November 1998)
RoleCompany Director
Correspondence Address31a Station Approach
Hayes
Bromley
BR2 7EB
Secretary NameGodfrey Howard Harker
NationalityBritish
StatusResigned
Appointed10 November 1998(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressLonglands
69a Lewes Road Ditchling
Hassocks
West Sussex
BN6 8TY
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed18 October 1999(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Simon James Dabson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Crescent
Putnoe
Bedford
Bedfordshire
MK41 9BN
Director NameDavid Stewart Swede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2003)
RoleSolicitor
Correspondence AddressThe Mount
Oxford Road
Gerrards Cross
Buckinghamshire
SL9 7PU
Director NameMary Shorthouse
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleMarketing
Correspondence AddressThe Old School
Boughton
Kings Lynn
Norfolk
PE33 9AF
Director NameDenise Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShire House
2 Fermyn Close
Kettering
Northamptonshire
NN14 3AJ
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed02 September 2002(14 years after company formation)
Appointment Duration5 months (resigned 02 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameRussell Antony Decent
NationalityAustralian / Gb
StatusResigned
Appointed03 February 2003(14 years, 5 months after company formation)
Appointment Duration4 months (resigned 06 June 2003)
RoleAccountant
Correspondence Address55 Shirley Way
Croydon
Surrey
CR0 8PH
Secretary NameMobesco Managers Limited (Corporation)
StatusResigned
Appointed21 November 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1997)
Correspondence Address5 Bridge Road Business Park
Bridge Road
Haywards Heath
West Sussex
RH16 1TX

Location

Registered AddressOrbital House
85/87 Croydon Road
Caterham
Surrey
CR3 6PD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,701
Current Liabilities£44,701

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
9 March 2004Memorandum and Articles of Association (13 pages)
9 March 2004Company name changed lawgroup uk LTD\certificate issued on 09/03/04 (2 pages)
4 December 2003Return made up to 21/11/03; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
9 December 2002Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 November 2001Return made up to 21/11/01; full list of members (6 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
2 February 2001Return made up to 21/11/00; full list of members (5 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 21/11/99; full list of members; amend (6 pages)
1 June 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
20 December 1999Return made up to 21/11/99; full list of members (6 pages)
2 November 1999Location of register of members (1 page)
2 November 1999New secretary appointed (2 pages)
2 November 1999Secretary resigned (1 page)
27 January 1999Return made up to 21/11/98; full list of members (6 pages)
29 December 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
25 August 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
16 March 1998Location of debenture register (1 page)
16 March 1998Location of register of members (1 page)
3 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
24 December 1997Return made up to 21/11/97; no change of members (4 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
9 December 1996Return made up to 21/11/96; no change of members (6 pages)
3 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 March 1996Director resigned (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 December 1995Return made up to 21/11/95; full list of members (22 pages)
15 September 1995Full accounts made up to 30 April 1995 (9 pages)
12 August 1988Incorporation (16 pages)