Company NameBusiness Technology 1999 Limited
Company StatusDissolved
Company Number01094984
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 2 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous Names4

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(41 years, 8 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 NameMr Stuart John Alexander
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 1994)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address51 Victoria Avenue
Surbiton
Surrey
KT6 5DN
Director NameMr Thomas James Morris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Wick Avenue
Wheathampstead
St Albans
Hertfordshire
AL4 8QA
Director NameJohn Willbourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleConsulting Engineer
Correspondence Address17 Augustus Close
St Albans
Hertfordshire
AL3 4JH
Director NameMartin John Wyatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1994)
RoleConsulting Engineer
Correspondence Address11 Willowside
London Colney
St Albans
Hertfordshire
AL2 1DP
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed17 September 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(18 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
West Yorkshire
LS27 9HR
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 06 May 2009)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed03 March 1995(22 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Director NamePaul Michael Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 April 2000)
RoleCompany Director
Correspondence Address1 Nayland Road
Bures
Suffolk
CO8 5BX
Secretary NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed12 February 1999(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2005)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(27 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 October 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Graham Ferguson Bisset
NationalityBritish
StatusResigned
Appointed30 August 2005(32 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2013)
RoleChartered Accountant
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(36 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

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

10k at £1Ab Consulting LTD
99.99%
Ordinary
1 at £1Wsp Group LTD
0.01%
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)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
16 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(3 pages)
16 October 2014Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 October 2014Register inspection address has been changed to 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 (4 pages)
24 January 2014Termination of appointment of Graham Bisset as a secretary (1 page)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
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 1 (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page)
19 September 2012Director's details changed for Christopher Cole on 17 September 2012 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 May 2009Director appointed peter richard gill (3 pages)
15 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)
5 December 2008Registered office changed on 05/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 September 2008Return made up to 17/09/08; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007Return made up to 17/09/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 October 2006Return made up to 17/09/06; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 October 2005Return made up to 17/09/05; full list of members (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
2 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 October 2004Return made up to 17/09/04; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 October 2003Return made up to 17/09/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 October 2002Auditor's resignation (2 pages)
4 October 2002Accounts made up to 31 December 2001 (11 pages)
26 September 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts made up to 31 December 2000 (13 pages)
28 October 2001Return made up to 17/09/01; full list of members (6 pages)
18 December 2000Company name changed wsp business technology LIMITED\certificate issued on 19/12/00 (2 pages)
25 October 2000Accounts made up to 31 December 1999 (13 pages)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
27 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
6 October 1999Return made up to 17/09/99; no change of members (4 pages)
20 July 1999Accounts made up to 31 December 1998 (12 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
22 October 1998Return made up to 17/09/98; full list of members (6 pages)
10 July 1998Accounts made up to 31 December 1997 (7 pages)
16 April 1998Company name changed wsp computer services LIMITED\certificate issued on 17/04/98 (2 pages)
8 April 1998New director appointed (2 pages)
20 October 1997Return made up to 17/09/97; no change of members (4 pages)
29 June 1997Accounts made up to 31 December 1996 (8 pages)
17 October 1996Return made up to 17/09/96; no change of members (4 pages)
27 June 1996Director resigned (2 pages)
19 June 1996Accounts made up to 31 December 1995 (12 pages)
26 October 1995Return made up to 17/09/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: ravenscroft house 61,wood street barnet herts. EN5 4DD (1 page)
11 July 1995Accounts made up to 31 December 1994 (12 pages)
10 May 1994Particulars of mortgage/charge (3 pages)
9 October 1990Memorandum and Articles of Association (14 pages)