Company NameM. D. E. S. Limited
Company StatusDissolved
Company Number00165724
CategoryPrivate Limited Company
Incorporation Date25 March 1920(104 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(94 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameBernard William Hampson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address32 Mearse Lane
Barnt Green
Birmingham
West Midlands
B45 8HL
Director NamePhillip David Meakin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressThe Ashes
Shortheath Moira
Swadlincote
Derbyshire
DE12 6BL
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed18 September 1991(71 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameRobert Adrian Escandon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(72 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 1993)
RoleCompany Director
Correspondence Address6 Hilly Plantation
Norwich
Norfolk
NR7 0JL
Secretary NameMrs Janine Stephanie Harris
StatusResigned
Appointed12 August 1993(73 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1995)
RoleFinancial Controller
Correspondence AddressLionheart
10 Station Road
Blackwell
Worcestershire
B60 1PZ
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(73 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(73 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(74 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(74 years after company formation)
Appointment Duration20 years, 7 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed14 March 1994(74 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(85 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(89 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN

Contact

Websitewww.wspgroup.com
Telephone0131 3442300
Telephone regionEdinburgh

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Ab Consulting LTD
79.98%
Ordinary
1000 at £1Ab Consulting LTD
20.00%
Deferred
1 at £1Wsp Group LTD
0.02%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
20 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
20 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(4 pages)
20 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,000
(4 pages)
20 October 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
20 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
18 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
18 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
18 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
18 September 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 September 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(4 pages)
18 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
18 September 2013Director's details changed for Christopher Cole on 1 September 2013 (2 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
23 September 2009Return made up to 18/09/09; full list of members (4 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
14 May 2009Appointment terminated director malcolm paul (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 7TH floor buchanan house 24/30 holborn london EC1N 2HS (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
20 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Return made up to 18/09/08; full list of members (4 pages)
26 September 2008Return made up to 18/09/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
9 October 2006Return made up to 18/09/06; full list of members (3 pages)
7 November 2005Return made up to 18/09/05; full list of members (3 pages)
7 November 2005Return made up to 18/09/05; full list of members (3 pages)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 18/09/04; full list of members (7 pages)
20 October 2004Return made up to 18/09/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 18/09/03; full list of members (7 pages)
16 October 2003Return made up to 18/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
7 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 October 2001Return made up to 18/09/01; full list of members (6 pages)
28 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
11 October 2000Return made up to 18/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 18/09/99; no change of members (4 pages)
6 October 1999Return made up to 18/09/99; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 18/09/98; full list of members (6 pages)
22 October 1998Return made up to 18/09/98; full list of members (6 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 18/09/97; no change of members (4 pages)
20 October 1997Return made up to 18/09/97; no change of members (4 pages)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
30 June 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1996Return made up to 18/09/96; no change of members (4 pages)
17 October 1996Return made up to 18/09/96; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Full accounts made up to 31 December 1995 (11 pages)
26 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1995Return made up to 18/09/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 1995Return made up to 18/09/94; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
27 June 1995Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts, EN5 4DD (1 page)
27 June 1995Registered office changed on 27/06/95 from: ravenscroft house 61 wood street barnet herts, EN5 4DD (1 page)
8 August 1994Particulars of mortgage/charge (3 pages)
8 August 1994Particulars of mortgage/charge (3 pages)
11 February 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
25 March 1920Incorporation (20 pages)
25 March 1920Incorporation (20 pages)