Company NameParsons Brown Reading Limited
Company StatusDissolved
Company Number01283651
CategoryPrivate Limited Company
Incorporation Date28 October 1976(47 years, 6 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameParsons Brown (U.K.) Limited

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(38 years 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 NameGraham Curley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dove House Green
Weybridge
Surrey
KT13 9NE
Director NameMr Anthony Brian Hayward
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(14 years, 9 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 NameAlec Edward Weston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 1992)
RoleEngineer
Correspondence AddressThe Croft 39 Wellsway
Keynsham
Bristol
Avon
BS18 1HU
Secretary NameRalph Edward Sparkes
NationalityBritish
StatusResigned
Appointed27 July 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTarquin Brinsea Road
Congresbury
Bristol
Avon
BS19 5JF
Secretary NameRobert Anthony Swift
NationalityBritish
StatusResigned
Appointed01 January 1994(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleSecretary
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameRobert Anthony Swift
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleAccountant
Correspondence AddressHillcrest
68 St Marys Grove Nailsea
Bristol
BS19 2NJ
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(22 years, 2 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
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(22 years, 2 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
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed31 December 1998(22 years, 2 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(28 years, 11 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(32 years, 6 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

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 £1Parsons Brown Holdings LTD
50.00%
Ordinary
1 at £1Parsons Brown London LTD
50.00%
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 (4 pages)
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)
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 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)
23 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages)
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)
29 July 2014Register inspection address has been changed to 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
29 July 2014Register(s) moved to registered inspection location 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Register(s) moved to registered inspection location 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(3 pages)
29 July 2014Register inspection address has been changed to 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(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)
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)
3 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
3 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
3 July 2013Director's details changed for Christopher Cole on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 July 2013 (1 page)
3 July 2013Director's details changed for Christopher Cole on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Director's details changed for Christopher Cole on 1 July 2013 (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)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 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)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 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)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 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)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; 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 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
3 July 2008Return made up to 03/07/08; full list of members (4 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
27 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 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)
22 August 2006Return made up to 03/07/06; full list of members (2 pages)
22 August 2006Return made up to 03/07/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
19 July 2005Return made up to 03/07/05; 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 03/07/04; full list of members (7 pages)
5 August 2004Return made up to 03/07/04; 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 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 03/07/03; 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 July 2002Return made up to 03/07/02; full list of members (7 pages)
8 July 2002Return made up to 03/07/02; 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 03/07/01; full list of members (6 pages)
24 July 2001Return made up to 03/07/01; full list of members (6 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(6 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(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)
20 October 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 03/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(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)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed;new director appointed (2 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)
21 July 1998Return made up to 03/07/98; no change of members (4 pages)
21 July 1998Return made up to 03/07/98; no change of members (4 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Return made up to 03/07/97; no change of members (4 pages)
30 September 1997Return made up to 03/07/97; no change of members (4 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 August 1996Return made up to 04/05/96; full list of members (6 pages)
9 August 1996Return made up to 04/05/96; full list of members (6 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 July 1995Return made up to 04/05/95; no change of members (4 pages)
26 July 1995Return made up to 04/05/95; no change of members (4 pages)
6 April 1995Return made up to 03/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1995Return made up to 03/07/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 August 1992Full accounts made up to 31 December 1991 (13 pages)
25 August 1992Accounts made up to 31 December 1991 (13 pages)
22 June 1992Particulars of mortgage/charge (3 pages)
22 June 1992Particulars of mortgage/charge (3 pages)
29 July 1991Accounts made up to 31 December 1990 (14 pages)
29 July 1991Full accounts made up to 31 December 1990 (14 pages)
31 July 1987Return made up to 26/06/87; full list of members (4 pages)
31 July 1987Return made up to 26/06/87; full list of members (4 pages)
28 October 1976Incorporation (16 pages)
28 October 1976Incorporation (16 pages)