Company NameCoode & Partners
Company StatusDissolved
Company Number00619356
CategoryPrivate Unlimited Company
Incorporation Date22 January 1959(65 years, 3 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

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 December 2013(54 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameColin Duncan Slaughter
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleChartered Civil Engineer
Correspondence AddressRoxburgh Cottage
Stavenden Lane
Sissinghurst Cranbrook
Kent
TN17 2AN
Director NameMichael George Briggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressRed Cottage
Swan Lane
Edenbridge
Kent
TN8 6BA
Director NameJohn Roger Stewart Burns
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleChartered Civil Engineer
Correspondence Address5 Eastbourne Avenue
Southampton
Hampshire
SO15 5HU
Director NameHugh Antony Pickering
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 1993)
RoleChartered Civil Engineer
Correspondence Address551 Bitterne Road
Bitterne
Southampton
Hampshire
SO15 5EQ
Director NameDavid Keith Hallett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address176 Overdale
Ashtead
Surrey
KT21 1PE
Director NameLionel Maurice Hughes
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration-1 years (resigned 31 December 1990)
RoleChartered Civil Engineer
Correspondence AddressOak Hillcottage 15 Little Oak Road
Southampton
Hampshire
SO16 7EN
Secretary NameColin Duncan Slaughter
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressRoxburgh Cottage
Stavenden Lane
Sissinghurst Cranbrook
Kent
TN17 2AN
Director NameWilliam George Hodgkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOrchard Lea
20 Coldharbour Close
Hanley On Thames
Oxfordshire
RG9 1QF
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed30 November 1994(35 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Secretary NameChristopher Shaun O Sullivan
NationalityBritish
StatusResigned
Appointed14 July 1995(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address97 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XP
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(38 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 October 2014)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(38 years, 2 months after company formation)
Appointment Duration12 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
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed29 August 1997(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed31 December 1998(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 September 2005(46 years, 8 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(50 years, 3 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
Director NameMr Graham Ferguson Bisset
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

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

1 at £1Graham Consulting Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 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)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
3 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
2 June 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
2 June 2015Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page)
2 June 2015Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
2 June 2015Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF to Wsp House 70 Chancery Lane London WC2A 1AF on 2 June 2015 (1 page)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2015Resolutions
  • RES13 ‐ Issued share capital reduced 07/05/2015
(1 page)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,100
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,100
(3 pages)
23 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5,100
(3 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)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,100
(4 pages)
10 April 2014Register inspection address has been changed (1 page)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,100
(4 pages)
10 April 2014Register(s) moved to registered inspection location (1 page)
10 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,100
(4 pages)
10 April 2014Register inspection address has been changed (1 page)
3 January 2014Appointment of Andrew Christopher John Noble as a director (3 pages)
3 January 2014Appointment of Andrew Christopher John Noble as a director (3 pages)
1 January 2014Termination of appointment of Graham Bisset as a director (1 page)
1 January 2014Termination of appointment of Graham Bisset as a director (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
31 December 2013Termination of appointment of Graham Bisset as a secretary (1 page)
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)
23 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
23 April 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
23 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Appointment of Mr Graham Ferguson Bisset as a director (2 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)
2 November 2012Appointment of Mr Graham Ferguson Bisset as a director (2 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 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)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 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)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 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)
13 May 2009Director appointed mr peter richard gill (3 pages)
13 May 2009Director appointed mr peter richard gill (3 pages)
13 May 2009Appointment terminated director malcolm paul (1 page)
13 May 2009Appointment terminated director malcolm paul (1 page)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 December 2008Registered office changed on 19/12/2008 from c/o wsp group PLC buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from c/o wsp group PLC 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)
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)
11 April 2008Return made up to 08/03/08; full list of members (3 pages)
11 April 2008Return made up to 08/03/08; 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)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 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)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
5 April 2006Return made up to 08/03/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (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)
5 April 2005Return made up to 08/03/05; full list of members (7 pages)
5 April 2005Return made up to 08/03/05; 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)
13 April 2004Return made up to 08/03/04; full list of members (7 pages)
13 April 2004Return made up to 08/03/04; 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)
25 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Return made up to 08/03/03; 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)
10 April 2002Return made up to 08/03/02; full list of members (6 pages)
10 April 2002Return made up to 08/03/02; full list of members (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)
15 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 March 2001Return made up to 08/03/01; 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)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 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)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
29 March 1999Return made up to 08/03/99; no change of members (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
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)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Return made up to 08/03/97; full list of members (7 pages)
14 April 1997Return made up to 08/03/97; full list of members (7 pages)
20 March 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Full accounts made up to 31 December 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Return made up to 08/03/96; no change of members (5 pages)
21 March 1996Return made up to 08/03/96; no change of members (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
9 January 1996Return made up to 31/12/95; no change of members (5 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
7 August 1995Full accounts made up to 31 March 1995 (12 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995New secretary appointed (4 pages)
13 June 1995Return made up to 31/12/94; full list of members (16 pages)
13 June 1995Return made up to 31/12/94; full list of members (16 pages)
31 May 1995New secretary appointed (4 pages)
31 May 1995Secretary resigned (4 pages)
31 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Director resigned (4 pages)
31 May 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
31 May 1995Director resigned (4 pages)
31 May 1995New secretary appointed (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Secretary resigned (4 pages)
31 May 1995Director resigned (4 pages)
28 April 1995Registered office changed on 28/04/95 from: royal oak house brighton road purley surrey CR8 2BG (1 page)
28 April 1995Registered office changed on 28/04/95 from: royal oak house brighton road purley surrey CR8 2BG (1 page)
10 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)