FORMPART (VPL) LIMITED

Register to unlock more data on OkredoRegister

FORMPART (VPL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501828

Incorporation date

13/05/1990

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 13/05/1990)
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 icon02/06/2009
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 icon20/04/2009
Appointment Terminated Director mark kelsey
dot icon16/04/2009
Accounts made up to 2008-12-31
dot icon13/01/2009
Appointment Terminated Director keith jones
dot icon06/05/2008
Return made up to 11/04/08; full list of members
dot icon24/04/2008
Accounts made up to 2007-12-31
dot icon24/05/2007
Return made up to 11/04/07; full list of members
dot icon11/02/2007
Accounts made up to 2006-12-31
dot icon18/05/2006
Return made up to 11/04/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon06/03/2006
Accounts made up to 2005-12-31
dot icon18/08/2005
Director's particulars changed
dot icon02/05/2005
Return made up to 11/04/05; full list of members
dot icon09/03/2005
Accounts made up to 2004-12-31
dot icon29/04/2004
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 icon12/04/2003
Accounts made up to 2002-12-31
dot icon13/11/2002
Secretary's particulars changed
dot icon05/10/2002
New director appointed
dot icon12/09/2002
Accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 30/04/02; full list of members
dot icon25/09/2001
Accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 14/05/01; full list of members
dot icon14/06/2001
Location of register of members address changed
dot icon19/10/2000
Accounts made up to 1999-12-31
dot icon12/06/2000
Return made up to 14/05/00; full list of members
dot icon26/01/2000
Resolutions
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 icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 14/05/98; no change of members
dot icon18/06/1997
Return made up to 14/05/97; full list of members
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Declaration of satisfaction of mortgage/charge
dot icon31/03/1997
Registered office changed on 01/04/97 from: 404,gardiner house broomhill road london SW18 4JQ
dot icon31/03/1997
New director appointed
dot icon31/03/1997
New director appointed
dot icon31/03/1997
New secretary appointed
dot icon31/03/1997
New director appointed
dot icon31/03/1997
Director resigned
dot icon31/03/1997
Secretary resigned;director resigned
dot icon05/12/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon13/05/1996
Return made up to 14/05/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1995
Return made up to 14/05/95; full list of members
dot icon26/03/1995
Accounts for a small company made up to 1994-09-30
dot icon13/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon27/07/1994
Director's particulars changed
dot icon20/07/1994
Accounts for a small company made up to 1993-09-30
dot icon20/07/1994
Return made up to 14/05/94; full list of members
dot icon20/07/1994
Director's particulars changed
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Resolutions
dot icon08/11/1993
Ad 29/09/93--------- £ si 57000@1=57000 £ ic 12000/69000
dot icon08/11/1993
£ nc 12000/112000 29/09/93
dot icon20/05/1993
Return made up to 14/05/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-09-30
dot icon21/06/1992
Return made up to 14/05/92; no change of members
dot icon19/02/1992
Accounts for a small company made up to 1991-09-30
dot icon19/06/1991
Return made up to 14/05/91; full list of members
dot icon24/01/1991
Accounting reference date notified as 30/09
dot icon11/09/1990
Registered office changed on 12/09/90 from: 23 calton avenue dulwich village london SE21 7DE
dot icon15/08/1990
Ad 11/07/90--------- £ si 1@1=1 £ ic 11999/12000
dot icon15/08/1990
Ad 08/08/90--------- £ si 11997@1=11997 £ ic 2/11999
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon15/08/1990
Resolutions
dot icon22/07/1990
New director appointed
dot icon26/06/1990
Memorandum and Articles of Association
dot icon24/06/1990
Secretary resigned;new secretary appointed
dot icon24/06/1990
Director resigned;new director appointed
dot icon24/06/1990
Registered office changed on 25/06/90 from: 2 baches street london N1 6UB
dot icon20/06/1990
Certificate of change of name
dot icon18/06/1990
Resolutions
dot icon13/05/1990
Incorporation

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith
Director
23/03/1997 - 30/12/2008
61
Kelsey, Mark Vickers
Director
23/03/1997 - 14/04/2009
25
Pickering, Carolyn Bridget
Director
23/03/1997 - 14/04/2009
50
REED BUSINESS MAGAZINES LIMITED
Corporate Director
26/09/2002 - Present
40
Glencross, Ian Michael
Secretary
23/03/1997 - Present
27

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 (VPL) LIMITED

FORMPART (VPL) LIMITED is an(a) Dissolved company incorporated on 13/05/1990 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 (VPL) LIMITED?

toggle

FORMPART (VPL) LIMITED is currently Dissolved. It was registered on 13/05/1990 and dissolved on 15/02/2010.

Where is FORMPART (VPL) LIMITED located?

toggle

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

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

toggle

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