Company NameFormpart (CWC) Limited
Company StatusDissolved
Company Number03969886
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NamesAlnery No. 1998 Limited and Computerweekly.com 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
Appointed10 May 2000(4 weeks, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 10 April 2018)
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(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 10 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameMr Jamie Andrew O'Sullivan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameMr Robert Michael Wirszycz
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Mount Pleasant Road
Ealing
London
W5 1SQ
Secretary NameSimon Peter Dudley Barker
NationalityBritish
StatusResigned
Appointed08 May 2000(3 weeks, 6 days after company formation)
Appointment Duration2 days (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Director NameRobert Andrew Brighouse
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2009)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address74 Burghley Road
London
NW5 1UN
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameNeil Russell Stiles
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 29 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Piermont House
32-34 High Street
Tunbridge Wells
Kent
TN1 1XF
Director NamePaul Virik
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(4 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2001)
RolePublisher
Correspondence AddressMerry Meeting Rectory Lane
Pulborough
West Sussex
RH20 2AE
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr Mark Vickers Kelsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Park Lane East
Reigate
Surrey
RH2 8HN
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed31 December 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 September 2016)
Correspondence AddressQuadrant House
The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitereedbusiness.com
Telephone020 86523500
Telephone regionLondon

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

750k at £1Reed Business Information LTD
75.00%
Ordinary A
250k at £1Reed Business Information LTD
25.00%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Appointment of Mr Jamie Andrew O'sullivan as a director on 23 September 2016 (2 pages)
29 September 2016Termination of appointment of Reed Business Magazines Limited as a director on 23 September 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000,000
(6 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(6 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
(6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
19 April 2011Company name changed computerweekly.com LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
19 April 2011Change of name notice (2 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 March 2010Termination of appointment of Mark Kelsey as a director (1 page)
30 September 2009Appointment terminated director carolyn pickering (1 page)
30 September 2009Director appointed ian michael glencross (2 pages)
20 July 2009Appointment terminated director robert brighouse (1 page)
15 May 2009Return made up to 11/04/09; full list of members (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 May 2008Return made up to 11/04/08; full list of members (7 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 March 2008Appointment terminated director neil stiles (1 page)
23 May 2007Return made up to 11/04/07; full list of members (8 pages)
12 February 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 May 2006Return made up to 11/04/06; full list of members (8 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 May 2005Return made up to 11/04/05; full list of members (8 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
10 January 2005New director appointed (2 pages)
20 August 2004Accounts made up to 31 December 2003 (12 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Accounts made up to 31 December 2002 (14 pages)
29 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 March 2003Registered office changed on 07/03/03 from: holden house 57 rathbone place london W1P 1AW (1 page)
1 March 2003Accounts made up to 31 December 2001 (13 pages)
14 November 2002Secretary's particulars changed (1 page)
21 May 2002Return made up to 11/04/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
28 October 2001Accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 11/04/01; full list of members (8 pages)
12 June 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
19 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 June 2000Ad 10/05/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (4 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (3 pages)
31 May 2000Memorandum and Articles of Association (28 pages)
31 May 2000Nc inc already adjusted 10/05/00 (1 page)
25 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
22 May 2000New secretary appointed;new director appointed (3 pages)
22 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: 9 cheapside london EC2V 6AB (1 page)
8 May 2000Company name changed alnery no. 1998 LIMITED\certificate issued on 08/05/00 (2 pages)
11 April 2000Incorporation (17 pages)