Company NameWasp Projects Limited
Company StatusDissolved
Company Number01828296
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 9 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameKelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(16 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2007)
RoleQuantity Surveyor
Correspondence Address12 The Close
Enville
Stourbridge
Staffordshire
DY7 5HX
Director NameMr William Anthony Trendell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(17 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 18 September 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVictorian Rendezvous
18 Rectory Close Merrow
Guildford
Surrey
GU4 7AR
Secretary NameSusan Jane Vincent
NationalityBritish
StatusClosed
Appointed16 January 2004(19 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address53 Cavendish Drive
Hagley
Stourbridge
Worcestershire
DY9 0LR
Director NameIan Christopher Wilson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 03 October 1991)
RoleChartered Engineer
Correspondence AddressLangton House
The Green, Great Bowden
Market Harborough
Leicestershire
LE16 7EU
Director NameColin Frank Stout
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence Address5 Windsor Gardens
Bedford
Bedfordshire
MK40 3BU
Director NameMr Peter David Glen Sandford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleConsulting Engineer
Correspondence Address34 Hogarth Court
Dulwich
London
SE19 1UY
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameMr David Smith
NationalityBritish
StatusResigned
Appointed30 May 1991(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 May 1994)
RoleCompany Director
Correspondence Address24 Montreal House
Birmingham
West Midlands
B5 7XR
Director NameDerek William Fletcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 November 2002)
RoleEngineer
Correspondence Address12 Canters Leaze
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LX
Wales
Director NameMr Leslie Albert Dixon
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 May 1992)
RoleChartered Accountant
Correspondence Address167 St Bernards Road
Solihull
West Midlands
B92 7DH
Secretary NameMr Thomas Ian McKenzie
NationalityBritish
StatusResigned
Appointed30 May 1994(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 February 1995)
RoleCompany Director
Correspondence Address16 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE
Secretary NameRichard James Meek
NationalityNew Zealander
StatusResigned
Appointed03 July 2000(16 years after company formation)
Appointment Duration10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameStephen Harold Greenwood
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2001)
RoleAccountant
Correspondence Address45 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameSarah Livermore
NationalityBritish
StatusResigned
Appointed01 May 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address65 Kingfisher Drive
Greenhithe
Kent
DA9 9RT

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£215,000
Current Liabilities£215,000

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Nc inc already adjusted 02/04/07 (1 page)
28 April 2007Ad 02/04/07--------- £ si 215000@1=215000 £ ic 104/215104 (2 pages)
7 June 2006Return made up to 30/05/06; full list of members (2 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
7 September 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 June 2005Return made up to 30/05/05; full list of members (2 pages)
23 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Location of register of members (1 page)
17 March 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned (1 page)
26 June 2003Return made up to 30/05/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
3 April 2003Secretary's particulars changed (1 page)
19 November 2002Director resigned (1 page)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
13 November 2001New director appointed (2 pages)
26 June 2001Return made up to 30/05/01; full list of members (7 pages)
24 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
19 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
19 June 2000Return made up to 30/05/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
28 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
9 June 1998Return made up to 30/05/98; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
27 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
24 June 1997Return made up to 30/05/97; no change of members (4 pages)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
1 May 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
17 July 1996Return made up to 30/05/96; full list of members (6 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned;director resigned (1 page)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
12 June 1995Return made up to 30/05/95; no change of members
  • 363(287) ‐ Registered office changed on 12/06/95
(4 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Accounts for a dormant company made up to 31 May 1994 (6 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)