Company NameFormpart (BUK) Limited
Company StatusDissolved
Company Number02458745
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameBuchair (U.K.) 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
Appointed19 March 2008(18 years, 2 months after company formation)
Appointment Duration6 years (closed 15 April 2014)
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
Appointed30 September 2009(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 15 April 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameReed Business Magazines Limited (Corporation)
StatusClosed
Appointed30 June 2009(19 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 15 April 2014)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameFrank Bucher
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2008)
RolePublisher
Correspondence AddressAlte Buehlhos Str 10
Ch-8309 Obervil
Foreign
Director NameRonald Percival Harman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2008)
RoleComputer Systems Supplier
Correspondence AddressWellingtonia 8 Raglan Road
Reigate
Surrey
RH2 0DP
Secretary NameBarbara Ann Harman
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressWellingtonia
8 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr Jeremy William Parkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressWetherlam
24 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameWilliam James Muttram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address15b Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX

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

50 at £1Reed Business Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed buchair (U.K.) LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed buchair (U.K.) LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 50
(5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 50
(5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 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)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
6 February 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Appointment Terminated Director carolyn pickering (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Director appointed ian michael glencross (1 page)
30 September 2009Director appointed ian michael glencross (1 page)
17 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
17 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 July 2009Appointment terminated director william muttram (1 page)
20 July 2009Director appointed reed business magazines LIMITED (3 pages)
20 July 2009Director appointed reed business magazines LIMITED (3 pages)
20 July 2009Appointment Terminated Director william muttram (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
9 April 2008Director appointed carolyn bridget pickering (3 pages)
9 April 2008Director appointed carolyn bridget pickering (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 April 2008Registered office changed on 02/04/2008 from wellingtonia 8 raglan road reigate surrey RH2 odp (1 page)
2 April 2008Appointment Terminated Secretary barbara harman (1 page)
2 April 2008Director appointed william james muttram (3 pages)
2 April 2008Director appointed william james muttram (3 pages)
2 April 2008Secretary appointed ian michael glencross (2 pages)
2 April 2008Appointment terminated director frank bucher (1 page)
2 April 2008Appointment Terminated Director frank bucher (1 page)
2 April 2008Appointment terminated secretary barbara harman (1 page)
2 April 2008Appointment Terminated Director ronald harman (1 page)
2 April 2008Secretary appointed ian michael glencross (2 pages)
2 April 2008Registered office changed on 02/04/2008 from wellingtonia 8 raglan road reigate surrey RH2 odp (1 page)
2 April 2008Appointment terminated director ronald harman (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
11 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
28 November 2006Return made up to 30/09/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2004Return made up to 30/09/04; full list of members (7 pages)
27 September 2004Return made up to 30/09/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 May 2001£ ic 100/50 31/03/01 £ sr 50@1=50 (1 page)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2001£ ic 100/50 31/03/01 £ sr 50@1=50 (1 page)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
5 August 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1996Return made up to 30/09/96; full list of members (6 pages)
30 September 1996Return made up to 30/09/96; full list of members (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (11 pages)
19 July 1996Full accounts made up to 31 March 1996 (11 pages)
13 March 1996New director appointed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 August 1995Full accounts made up to 31 March 1995 (11 pages)
10 August 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
19 January 1994Particulars of mortgage/charge (3 pages)
11 June 1991Return made up to 31/12/90; full list of members (7 pages)
1 March 1990New director appointed (2 pages)
1 March 1990New director appointed (2 pages)
1 March 1990Registered office changed on 01/03/90 from: 372 old street london EC1V 9LT (1 page)
1 March 1990Registered office changed on 01/03/90 from: 372 old street london EC1V 9LT (1 page)