London
WC2A 1AF
Director Name | Graham Curley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dove House Green Weybridge Surrey KT13 9NE |
Director Name | Mr Anthony Brian Hayward |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 April 1997) |
Role | Engineer |
Correspondence Address | Westway School Lane Barrow Gurney Bristol Avon BS19 3RZ |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 06 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Ralph Edward Sparkes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Tarquin Brinsea Road Congresbury Bristol Avon BS19 5JF |
Director Name | Alec Edward Weston |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 November 1992) |
Role | Engineer |
Correspondence Address | The Croft 39 Wellsway Keynsham Bristol Avon BS18 1HU |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 20 October 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Ralph Edward Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Tarquin Brinsea Road Congresbury Bristol Avon BS19 5JF |
Secretary Name | Robert Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Hillcrest 68 St Marys Grove Nailsea Bristol BS19 2NJ |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sheen Common Drive Richmond Surrey TW10 5BN |
Website | wspgroup.com |
---|
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 1992 | Delivered 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: 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 |
---|---|
20 December 1990 | Delivered on: 9 January 1991 Satisfied on: 21 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89-95 redcliff street (all numbers) bristol avon. Title number av 195859. Fully Satisfied |
31 May 1990 | Delivered on: 2 June 1990 Satisfied on: 10 August 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canynge house, 88/95 redcliffe street, bristol, avon, inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 1990 | Delivered on: 30 May 1990 Satisfied on: 10 August 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland. 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 |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Application to strike the company off the register (3 pages) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
26 May 2016 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
8 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Register inspection address has been changed (1 page) |
18 June 2014 | Register(s) moved to registered inspection location (1 page) |
18 June 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Christopher Cole on 1 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
7 May 2013 | Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
8 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
18 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 May 2003 | Return made up to 04/05/03; full list of members
|
21 May 2003 | Return made up to 04/05/03; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
9 November 2000 | Auditor's resignation (1 page) |
9 November 2000 | Auditor's resignation (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
12 May 1999 | Return made up to 04/05/99; no change of members
|
12 May 1999 | Return made up to 04/05/99; no change of members
|
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
21 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
21 July 1998 | Return made up to 04/05/98; full list of members (6 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 04/05/97; no change of members (4 pages) |
30 September 1997 | Return made up to 04/05/97; no change of members (4 pages) |
30 September 1997 | Director resigned (1 page) |
29 June 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
29 June 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
9 August 1996 | Return made up to 04/05/96; no change of members (4 pages) |
9 August 1996 | Return made up to 04/05/96; no change of members (4 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Return made up to 04/05/95; full list of members
|
26 July 1995 | Return made up to 04/05/95; full list of members
|
17 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
17 July 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Return made up to 04/05/94; no change of members (6 pages) |
6 April 1995 | Return made up to 04/05/94; no change of members (6 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |
23 June 1992 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Return made up to 11/05/91; no change of members (6 pages) |
9 September 1991 | Return made up to 11/05/91; no change of members (6 pages) |
9 January 1991 | Particulars of mortgage/charge (3 pages) |
9 January 1991 | Particulars of mortgage/charge (3 pages) |
10 August 1990 | Return made up to 11/05/90; full list of members (5 pages) |
10 August 1990 | Return made up to 11/05/90; full list of members (5 pages) |
3 November 1987 | Full group accounts made up to 31 August 1986 (20 pages) |
3 November 1987 | Full group accounts made up to 31 August 1986 (20 pages) |
23 April 1975 | Alter mem and arts (4 pages) |
23 April 1975 | Alter mem and arts (4 pages) |
21 March 1972 | Incorporation (12 pages) |
21 March 1972 | Incorporation (12 pages) |