Company NameO'Sullivan & Graham Limited
Company StatusDissolved
Company Number01753335
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamesEnergy Planning & Management Limited and T.P.O'Sullivan & Partners Limited

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(31 years, 1 month 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 David Brian Ellis
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 1992)
RoleConsulting Engineer
Correspondence Address2 Copper Beech Close
Woking
Surrey
GU22 0QA
Director NameWilliam George Hodgkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOrchard Lea
20 Coldharbour Close
Hanley On Thames
Oxfordshire
RG9 1QF
Director NameKevin Patrick O'Sullivan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address63a Abingdon Villas
London
W8 6XA
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed05 April 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1995)
RoleY
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Secretary NameChristopher Shaun O Sullivan
NationalityBritish
StatusResigned
Appointed14 July 1995(11 years, 10 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 NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(13 years, 6 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
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(13 years, 6 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
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed29 August 1997(13 years, 11 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(15 years, 3 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(22 years 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(25 years, 8 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

360k at £1Graham Consulting Group LTD
100.00%
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)
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)
8 May 2015Statement by Directors (1 page)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2015Statement by Directors (1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 pages)
8 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2015Solvency Statement dated 07/05/15 (1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 pages)
8 May 2015Solvency Statement dated 07/05/15 (1 page)
8 May 2015Statement of capital on 8 May 2015
  • GBP 1.00
(4 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 360,000
(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 360,000
(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 360,000
(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 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 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,000
(3 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,000
(3 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 360,000
(3 pages)
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 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Christopher Cole on 1 March 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)
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)
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 (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (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)
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 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (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)
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 (5 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)
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)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from wsp house 70 chancery lane london WC2A 1AF united kingdom (1 page)
19 December 2008Registered office changed on 19/12/2008 from wsp house 70 chancery lane london WC2A 1AF (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)
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 wsp house 70 chancery lane london WC2A 1AF (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)
17 April 2008Return made up to 08/03/08; full list of members (3 pages)
17 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 (5 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o wsp group PLC 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: c/o wsp group PLC 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Location of debenture register (1 page)
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; full list of members (6 pages)
29 March 1999Return made up to 08/03/99; full list of members (6 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 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 1999Secretary resigned (1 page)
25 January 1999Secretary 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)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(4 pages)
26 June 1997Company name changed T.P.o'sullivan & partners limite d\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed T.P.o'sullivan & partners limite d\certificate issued on 27/06/97 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 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)
21 March 1996Return made up to 08/03/96; full list of members (6 pages)
21 March 1996Return made up to 08/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995New secretary appointed (4 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995Secretary resigned (4 pages)
28 April 1995Return made up to 08/03/95; no change of members (8 pages)
28 April 1995Return made up to 08/03/95; no change of members (8 pages)
11 July 1994Accounts made up to 31 March 1994 (11 pages)
11 July 1994Full accounts made up to 31 March 1994 (11 pages)
27 August 1993Accounts made up to 31 March 1993 (15 pages)
27 August 1993Full accounts made up to 31 March 1993 (15 pages)
18 December 1992Particulars of mortgage/charge (4 pages)
18 December 1992Particulars of mortgage/charge (4 pages)
12 October 1992Accounts made up to 31 March 1992 (15 pages)
12 October 1992Full accounts made up to 31 March 1992 (15 pages)