Company NameFormpart (SSP) Limited
Company StatusDissolved
Company Number03177213
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameSalary Survey Publications 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
Appointed14 January 1998(1 year, 9 months after company formation)
Appointment Duration12 years, 1 month (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(6 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 16 February 2010)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMr George Kenworthy Molyneaux
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleMeida Research Analysts
Country of ResidenceUnited Kingdom
Correspondence Address10 Gwyns Piece
Lambourn
Hungerford
Berkshire
RG17 8YZ
Director NameMrs Margaret Molyneaux
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleMedia Research Analyst
Country of ResidenceEngland
Correspondence Address10 Gwyns Piece
Lambourn
Hungerford
Berkshire
RG17 8YZ
Secretary NameMrs Margaret Molyneaux
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleMedia Research Analyst
Country of ResidenceEngland
Correspondence Address10 Gwyns Piece
Lambourn
Hungerford
Berkshire
RG17 8YZ
Director NameAdam Kenworthy Molyneaux
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1998)
RoleConsultant Engineer
Correspondence AddressA La Repaz
Bioley-Orjulaz 1041
Switzerland
Director NameNeil Russell Stiles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 29 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Piermont House
32-34 High Street
Tunbridge Wells
Kent
TN1 1XF
Director NameKeith Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 4 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
Appointed16 August 1999(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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)
3 June 2009Company name changed salary survey publications LIMITED\certificate issued on 06/06/09 (2 pages)
3 June 2009Company name changed salary survey publications LIMITED\certificate issued on 06/06/09 (2 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
15 May 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Appointment terminated director carolyn pickering (1 page)
21 April 2009Appointment Terminated Director carolyn pickering (1 page)
17 April 2009Accounts made up to 31 December 2008 (6 pages)
17 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)
7 May 2008Return made up to 11/04/08; full list of members (6 pages)
7 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)
4 March 2008Appointment Terminated Director neil stiles (1 page)
4 March 2008Appointment terminated director neil stiles (1 page)
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 made up to 31 December 2006 (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)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
7 March 2006Accounts made up to 31 December 2005 (6 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
12 May 2005Return made up to 11/04/05; full list of members (6 pages)
12 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)
30 April 2004Return made up to 11/04/04; full list of members (6 pages)
30 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)
6 April 2004Accounts 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)
13 April 2003Accounts made up to 31 December 2002 (6 pages)
13 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)
13 September 2002Accounts made up to 31 December 2001 (6 pages)
13 September 2002Accounts for a dormant company made up to 31 December 2001 (6 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)
26 September 2001Accounts made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 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)
20 October 2000Accounts made up to 31 December 1999 (9 pages)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
13 June 2000Return made up to 14/05/00; full list of members (7 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
28 March 2000Return made up to 25/03/00; full list of members (7 pages)
28 March 2000Return made up to 25/03/00; full list of members (7 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
17 April 1998Return made up to 25/03/98; full list of members (6 pages)
17 April 1998Return made up to 25/03/98; full list of members (6 pages)
23 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 January 1998Registered office changed on 23/01/98 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: brooklands 48 newbury street wantage oxon OX12 8DF (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
23 January 1998Director resigned (1 page)
6 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 April 1997Return made up to 25/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Return made up to 25/03/97; full list of members (6 pages)
26 January 1997Ad 31/05/96--------- £ si 98@1 (2 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
26 January 1997Particulars of contract relating to shares (4 pages)
26 January 1997Ad 31/05/96--------- £ si 98@1 (2 pages)
15 January 1997Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1997Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 1996Accounting reference date notified as 31/08 (1 page)
27 December 1996Accounting reference date notified as 31/08 (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
29 March 1996Secretary resigned (1 page)
29 March 1996Secretary resigned (1 page)
25 March 1996Incorporation (16 pages)
25 March 1996Incorporation (16 pages)