Company NameFormpart (CLR) Limited
Company StatusDissolved
Company Number06472886
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameCelre 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
Appointed03 April 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 06 March 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
Appointed31 January 2010(2 years after company formation)
Appointment Duration8 years, 1 month (closed 06 March 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(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2018)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS
Director NameMrs Caterina Maria Campfield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Director NameMr Paul Adrian Campfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Secretary NameMr Paul Adrian Campfield
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPipersfield Mark Way
Godalming
Surrey
GU7 2BL
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMs Jane Hill Burgess
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDownsview Farm
Ebbisham Lane
Walton On The Hill
Surrey
KT20 5BS
Director NameStuart Mark Whayman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Clayton Road
Chessington
Surrey
KT9 1NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameReed Business Magazines Limited (Corporation)
StatusResigned
Appointed31 January 2010(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 23 September 2016)
Correspondence AddressQuadrant House The Quadrant
Sutton
Surrey
SM2 5AS

Contact

Websitecelre.co.uk

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

400.1k at £1Reed Business Information LTD
100.00%
Ordinary

Accounts

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

Filing History

19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
1 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 December 2017Solvency Statement dated 01/12/17 (1 page)
1 December 2017Statement by Directors (1 page)
1 December 2017Statement of capital on 1 December 2017
  • GBP 1
(3 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (6 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 400,140
(5 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 400,140
(5 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 400,140
(5 pages)
31 July 2013Change of name notice (2 pages)
31 July 2013Company name changed celre LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
(2 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 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 (5 pages)
8 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
21 February 2011Auditor's resignation (1 page)
9 September 2010Termination of appointment of Stuart Whayman as a director (1 page)
18 June 2010Amended full accounts made up to 31 December 2009 (12 pages)
29 April 2010Appointment of a director (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 February 2010Termination of appointment of Jane Burgess as a director (1 page)
18 February 2010Appointment of Mr Ian Michael Glencross as a director (2 pages)
18 February 2010Termination of appointment of a director (1 page)
18 February 2010Appointment of Reed Business Magazines Limited as a director (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 December 2009Appointment of Stuart Mark Whayman as a director (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 September 2009Appointment terminated director carolyn pickering (1 page)
27 January 2009Return made up to 15/01/09; full list of members (5 pages)
6 May 2008Director appointed jane elizabeth burgess (3 pages)
2 May 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 51 portland road kingston upon thames surrey KT1 2SH (1 page)
2 May 2008Director appointed carolyn bridget pickering (4 pages)
2 May 2008Appointment terminated director caterina campfield (1 page)
2 May 2008Secretary appointed ian michael glencross (2 pages)
2 May 2008Appointment terminated director and secretary paul campfield (1 page)
14 April 2008Statement of affairs (17 pages)
14 April 2008Ad 31/03/08\gbp si 400050@1=400050\gbp ic 91/400141\ (3 pages)
2 February 2008Ad 17/01/08--------- £ si 90@1=90 £ ic 1/91 (2 pages)
21 January 2008Memorandum and Articles of Association (14 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Nc inc already adjusted 15/01/08 (1 page)
18 January 2008New director appointed (2 pages)
15 January 2008Incorporation (18 pages)