FORMPART (ILG) LIMITED

Register to unlock more data on OkredoRegister

FORMPART (ILG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01957834

Incorporation date

11/11/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Quadrant House, The Quadrant, Sutton, Surrey SM2 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon25/10/2009
Application to strike the company off the register
dot icon05/06/2009
Certificate of change of name
dot icon14/05/2009
Return made up to 11/04/09; full list of members
dot icon20/04/2009
Appointment Terminated Director carolyn pickering
dot icon14/04/2009
Accounts made up to 2008-12-31
dot icon13/01/2009
Appointment Terminated Director keith jones
dot icon05/05/2008
Return made up to 11/04/08; full list of members
dot icon24/04/2008
Accounts made up to 2007-12-31
dot icon22/05/2007
Return made up to 11/04/07; full list of members
dot icon11/02/2007
Accounts made up to 2006-12-31
dot icon21/05/2006
Return made up to 11/04/06; full list of members
dot icon14/05/2006
Director resigned
dot icon11/05/2006
Director's particulars changed
dot icon02/03/2006
Accounts made up to 2005-12-31
dot icon18/08/2005
Director's particulars changed
dot icon10/05/2005
Return made up to 11/04/05; full list of members
dot icon09/03/2005
Accounts made up to 2004-12-31
dot icon19/04/2004
Return made up to 11/04/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon09/04/2003
Accounts made up to 2002-12-31
dot icon13/11/2002
Secretary's particulars changed
dot icon05/10/2002
New director appointed
dot icon20/05/2002
Return made up to 30/04/02; full list of members
dot icon13/05/2002
Accounts made up to 2001-12-31
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 14/05/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon11/06/2000
Return made up to 14/05/00; full list of members
dot icon05/09/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 14/05/99; no change of members
dot icon17/04/1999
New director appointed
dot icon24/03/1999
Director resigned
dot icon07/10/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 31/05/98; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon21/06/1997
Secretary's particulars changed
dot icon18/06/1997
Return made up to 31/05/97; full list of members
dot icon18/06/1997
Secretary's particulars changed
dot icon18/01/1997
Return made up to 31/12/96; no change of members
dot icon16/09/1996
Director's particulars changed
dot icon16/09/1996
New director appointed
dot icon05/08/1996
Director's particulars changed
dot icon01/08/1996
Director resigned
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
Director resigned
dot icon07/01/1996
Return made up to 31/12/95; no change of members
dot icon07/01/1996
Secretary's particulars changed
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Director resigned;new director appointed
dot icon29/05/1995
New director appointed
dot icon23/05/1995
Director resigned
dot icon15/03/1995
Memorandum and Articles of Association
dot icon15/03/1995
Resolutions
dot icon21/02/1995
Return made up to 31/12/94; full list of members
dot icon29/08/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Registered office changed on 15/03/94 from: 6 spring gardens citadel place tinworth street london SE11 5EH
dot icon19/02/1994
Full group accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 31/12/93; full list of members
dot icon30/01/1994
Ad 25/08/93--------- £ si [email protected]=20 £ ic 10000/10020
dot icon24/01/1994
Declaration of satisfaction of mortgage/charge
dot icon24/01/1994
Declaration of satisfaction of mortgage/charge
dot icon16/06/1993
Full group accounts made up to 1992-12-31
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Secretary resigned
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon09/02/1993
Director's particulars changed
dot icon15/06/1992
Full group accounts made up to 1991-12-31
dot icon04/05/1992
Registered office changed on 05/05/92 from: 18 upper grosvenor street london W1X 9PD
dot icon24/03/1992
Particulars of mortgage/charge
dot icon20/02/1992
Return made up to 31/12/91; no change of members
dot icon10/12/1991
Particulars of mortgage/charge
dot icon28/10/1991
Full group accounts made up to 1990-12-31
dot icon24/10/1991
Director resigned
dot icon24/10/1991
New director appointed
dot icon17/10/1991
Memorandum and Articles of Association
dot icon17/10/1991
Resolutions
dot icon14/10/1991
Director resigned
dot icon09/09/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon12/03/1991
S-div 04/03/91
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
£ nc 100/11000 16/05/90
dot icon05/03/1991
New director appointed
dot icon14/10/1990
Full group accounts made up to 1989-12-31
dot icon11/02/1990
Full group accounts made up to 1988-12-31
dot icon11/02/1990
Return made up to 31/12/89; full list of members
dot icon10/12/1989
Particulars of mortgage/charge
dot icon31/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon11/10/1989
Wd 06/10/89 ad 09/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1989
Secretary resigned;new secretary appointed
dot icon07/11/1988
Accounts for a small company made up to 1987-12-31
dot icon07/11/1988
Return made up to 24/10/88; full list of members
dot icon26/10/1988
Accounts made up to 1987-12-31
dot icon02/10/1988
Director resigned;new director appointed
dot icon12/09/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon12/09/1988
Registered office changed on 13/09/88 from: 23 upper brook street london W1
dot icon11/04/1988
Return made up to 30/04/87; full list of members
dot icon22/05/1987
New director appointed
dot icon19/01/1987
Particulars of mortgage/charge
dot icon11/11/1986
Registered office changed on 12/11/86 from: 23 upper brook street london W1
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Secretary resigned;new secretary appointed
dot icon11/11/1986
Resolutions
dot icon11/11/1986
Resolutions
dot icon11/11/1986
Registered office changed on 12/11/86 from: kempson house camomile street london EC3A 7AN
dot icon11/11/1986
Gazettable document
dot icon27/10/1986
Certificate of change of name
dot icon22/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1985
Accounting reference date shortened from 31/03 to 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith
Director
13/03/1995 - 30/12/2008
61
Matthews, John
Director
07/02/1994 - 17/05/1995
3
Stam, David Beresford
Director
07/02/1994 - 29/06/1995
8
Kelsey, Mark Vickers
Director
30/06/1995 - 16/03/1999
25
Kalman, Jeffrey Philip
Director
07/02/1994 - 29/06/1996
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORMPART (ILG) LIMITED

FORMPART (ILG) LIMITED is an(a) Dissolved company incorporated on 11/11/1985 with the registered office located at Quadrant House, The Quadrant, Sutton, Surrey SM2 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORMPART (ILG) LIMITED?

toggle

FORMPART (ILG) LIMITED is currently Dissolved. It was registered on 11/11/1985 and dissolved on 15/02/2010.

Where is FORMPART (ILG) LIMITED located?

toggle

FORMPART (ILG) LIMITED is registered at Quadrant House, The Quadrant, Sutton, Surrey SM2 5AS.

What is the latest filing for FORMPART (ILG) LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.