Company NameWSP South & West Limited
Company StatusDissolved
Company Number00950554
CategoryPrivate Limited Company
Incorporation Date24 March 1969(55 years ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2014(45 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Anthony Brian Hayward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1997)
RoleEngineer
Correspondence AddressWestway School Lane
Barrow Gurney
Bristol
Avon
BS19 3RZ
Director NameGerald Alan Morgan Pritchard
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleEngineer
Correspondence Address24 Old Church Road
Nailsea
Bristol
Avon
BS19 2ND
Director NameLeslie Harold Meaton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 1995)
RoleEngineer
Correspondence Address24 Hill View
Henleaze
Bristol
Avon
BS9 4PY
Director NameAlec Edward Weston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleEngineer
Correspondence AddressThe Croft 39 Wellsway
Keynsham
Bristol
Avon
BS18 1HU
Director NameRoyston Frederick Denbury
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleEngineer
Correspondence AddressGout House Farm Ham Lane
Kingston Seymour
Bristol
BS21 6XQ
Director NameGraham Curley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 November 1991)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dove House Green
Weybridge
Surrey
KT13 9NE
Director NameColin John Bisp
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RoleEngineer
Correspondence Address169 Park Lane
Frampton Cotterell
Bristol
Avon
BS17 2EP
Secretary NameRalph Edward Sparkes
NationalityBritish
StatusResigned
Appointed27 July 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTarquin Brinsea Road
Congresbury
Bristol
Avon
BS19 5JF
Director NameKenneth Edward Wescott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence AddressCranfield
Stream Cross
Lower Claverham
Bristol
BS49 4QD
Director NameJohn Henry Brighton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address57 Old Kennels Lane
Winchester
Hampshire
SO22 4JS
Director NameMr Stuart John Alexander
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address51 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameKeith Kirkman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RoleConsulting Engineering
Correspondence Address7 Cleves Avenue
Epsom
Surrey
KT17 2QZ
Director NameRonald Ernest Slade
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleStructural Engineer
Correspondence Address23 Millbrooke Court
Keswick Road
London
SW15 2RA
Secretary NameRobert Anthony Swift
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameTimothy John Peet
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1997)
RoleConsultant Engineer
Correspondence Address46 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr William Nicholas Price
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address32 Grove Lane
Kingston Upon Thames
Surrey
KT1 2ST
Director NameJohn Stephen Parker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1997)
RoleCivil Engineer
Correspondence Address6 Dukes Avenue
Finchley
London
N3 2DD
Director NameRobert Anthony Swift
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleAccountant
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameAndrew Roger Owen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(28 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 1998)
RoleEngineer
Correspondence AddressBrocelainde - 84 Merlin Park
Portishead
Bristol
Avon
BS20 8RN
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 October 2014)
RoleChartered 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
Appointed31 December 1998(29 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHenmead Hall Staplefield Road
Cuckfield
Haywards Heath
West Sussex
RH17 5HY
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed31 December 1998(29 years, 9 months after company formation)
Appointment Duration6 years, 9 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(36 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(40 years, 1 month 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

Websitewspgroup.com

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

19.9k at £1Parsons Brown Holdings LTD
99.99%
Ordinary
2 at £1Parsons Brown Holdings LTD
0.01%
Preference

Accounts

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

Charges

5 June 1992Delivered on: 23 June 1992
Satisfied on: 21 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 March 1981Delivered on: 25 June 1981
Satisfied on: 10 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises :- woodlands cherry rd, stoke bishops, avon title no. Av 32681 fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixtues whatsoever.
Fully Satisfied
6 July 1978Delivered on: 21 July 1978
Satisfied on: 10 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures (see doc m/27 for further details).
Fully Satisfied

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Statement of capital on 12 July 2016
  • GBP 1
(5 pages)
12 July 2016Statement by Directors (1 page)
12 July 2016Solvency Statement dated 05/07/16 (1 page)
12 July 2016Statement of capital on 12 July 2016
  • GBP 1
(5 pages)
12 July 2016Solvency Statement dated 05/07/16 (1 page)
12 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2016Statement by Directors (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 July 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
6 July 2015Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,902
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,902
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 19,902
(4 pages)
23 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
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)
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)
14 August 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 19,902
(4 pages)
14 August 2014Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 August 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 19,902
(4 pages)
14 August 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 19,902
(4 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)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 July 2013Director's details changed for Christopher Cole on 1 July 2013 (2 pages)
8 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 19,902
(4 pages)
8 July 2013Director's details changed for Christopher Cole on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 19,902
(4 pages)
8 July 2013Director's details changed for Christopher Cole on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 19,902
(4 pages)
8 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
8 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
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 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 pages)
9 July 2009Return made up to 06/07/09; full list of members (4 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 buchanan house 24-30 holborn london EC1N 2HS (1 page)
19 December 2008Registered office changed on 19/12/2008 from 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)
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)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
10 July 2008Return made up to 06/07/08; full list of members (4 pages)
11 July 2007Return made up to 06/07/07; full list of members (3 pages)
11 July 2007Return made up to 06/07/07; 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)
10 July 2006Return made up to 06/07/06; full list of members (3 pages)
10 July 2006Return made up to 06/07/06; 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)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
19 July 2005Return made up to 06/07/05; full list of members (7 pages)
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 August 2004Return made up to 06/07/04; full list of members (7 pages)
5 August 2004Return made up to 06/07/04; 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)
25 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 August 2002Return made up to 06/07/02; full list of members (7 pages)
8 August 2002Return made up to 06/07/02; full list of members (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)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
9 November 2000Auditor's resignation (1 page)
9 November 2000Auditor's resignation (1 page)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
20 October 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
25 January 1999Director 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)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
21 July 1998Return made up to 06/07/98; no change of members (6 pages)
21 July 1998Return made up to 06/07/98; no change of members (6 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Full accounts made up to 31 December 1997 (14 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Return made up to 06/07/97; no change of members (6 pages)
30 September 1997Return made up to 06/07/97; no change of members (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 December 1996 (15 pages)
30 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
18 August 1996Return made up to 06/07/96; full list of members (8 pages)
18 August 1996Return made up to 06/07/96; full list of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996Director resigned (1 page)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Return made up to 06/07/94; no change of members (6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Return made up to 06/07/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
9 September 1993Full accounts made up to 31 December 1992 (15 pages)
9 September 1993Full accounts made up to 31 December 1992 (15 pages)
23 June 1992Particulars of mortgage/charge (3 pages)
23 June 1992Particulars of mortgage/charge (3 pages)
6 April 1992Full accounts made up to 31 December 1991 (18 pages)
6 April 1992Full accounts made up to 31 December 1991 (18 pages)
28 July 1991Full group accounts made up to 31 December 1990 (20 pages)
28 July 1991Full group accounts made up to 31 December 1990 (20 pages)
2 March 1990Re-registration of Memorandum and Articles (10 pages)
2 March 1990Re-registration of Memorandum and Articles (10 pages)
2 March 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 March 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
5 June 1989Full group accounts made up to 31 August 1988 (20 pages)
5 June 1989Full group accounts made up to 31 August 1988 (20 pages)
8 October 1987Full group accounts made up to 31 August 1986 (19 pages)
8 October 1987Full group accounts made up to 31 August 1986 (19 pages)
20 October 1978Accounts made up to 31 August 1976 (15 pages)
20 October 1978Accounts made up to 31 August 1976 (15 pages)
2 November 1973Statement of affairs (10 pages)
2 November 1973Statement of affairs (10 pages)
24 March 1969Incorporation (12 pages)
24 March 1969Incorporation (12 pages)