Company NameWSP North Limited
Company StatusDissolved
Company Number02257665
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2016(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusClosed
Appointed15 December 2016(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(28 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr James Millington
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleConsulting Engineer
Correspondence Address24 Welbury Way
Cramlington
Northumberland
NE23 6PE
Director NameMalcolm Laverick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address44 Megstone Avenue
Cramlington
Northumberland
NE23 6TU
Director NamePeter Scott Byles
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleConsulting Engineer
Correspondence Address11 Westfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4YA
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 1993)
RoleConsulting Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Secretary NamePeter Scott Byles
NationalityBritish
StatusResigned
Appointed09 June 1991(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Westfield Grove
Gosforth
Newcastle Upon Tyne
NE3 4YA
Director NameMr Paul Lindsay Marshall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Ettrick Grove
Sunderland
Tyne & Wear
SR4 8PZ
Director NamePeter Drenon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleConsulting Egineer
Correspondence AddressPark House
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameMr Alan Maddison Nesbitt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Cedar Drive
Durham
County Durham
DH1 3TF
Director NameBrian Trevor Bell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleCivil Engineer
Correspondence Address3 Rocksprings Crescent
Haydon Bridge
Hexham
Northumberland
NE47 6AT
Director NameDavid Ladkin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCivil Engineer
Correspondence AddressFell House
Birney Hill
Newcastle Upon Tyne
NE15 9RB
Director NameAnthony Wood Frost
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressInkles Haugh Stable Green
Mitford
Morpeth
Northumberland
NE61 3QA
Director NameMartin Nigel Farrer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1998)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address7 Trinity Terrace
Corbridge
Northumberland
NE45 5HW
Director NameKevin Charles Looker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address3 Matthew Bank
Jesmond
Newcastle Upon Tyne
NE2 3QY
Director NameMr John Michael Howard Greenbeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 1998)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Kenton Lane
Newcastle Upon Tyne
NE3 3BS
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Director NameBarrie Harmer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2001)
RoleConsulting Engineer
Correspondence Address18 Becketts Close
Heptonstall
Hebden Bridge
West Yorkshire
HX7 7LJ
Director NameSimon John Morris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2001)
RoleChartered Accountant
Correspondence Address271 Bury Road
Tottington
Bury
Lancashire
BL8 3DY
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 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
Director NameDavid Newell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleConsulting Engineer
Correspondence AddressCollege Barn 120 High Street
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AN
Director NameAndrew Smith Page
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 2000)
RoleConsulting Engineer
Correspondence Address14 Broomhead Park
Dunfermline
Fife
KY12 0PT
Scotland
Secretary NameSimon John Morris
NationalityBritish
StatusResigned
Appointed12 February 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2001)
RoleCompany Director
Correspondence Address271 Bury Road
Tottington
Bury
Lancashire
BL8 3DY
Director NameJames Rose
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleConsultant Engineer
Correspondence AddressMeadowview Cottage
Townend Court
Great Ouseburn
York
YO26 9RD
Director NameDr Olawale Nelson Ogunshakin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Campion Grove
Halesowen
West Midlands
B63 1HB
Secretary NameMr Ian James Hagues
NationalityBritish
StatusResigned
Appointed18 September 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMr Michael John O'Brien
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(13 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hopcraft Lane
Deddington
Oxfordshire
OX15 0TD
Director NameStephen Alan Campbell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleChartered Engineer
Correspondence Address15 Boissy Close
St. Albans
Hertfordshire
AL4 0UE
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(14 years, 7 months after company formation)
Appointment Duration6 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
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed20 December 2002(14 years, 7 months after company formation)
Appointment Duration2 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(17 years, 4 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(20 years, 12 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
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspgraduates.co.uk

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

100k at £0.1Wsp Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 July 2001Delivered on: 6 July 2001
Satisfied on: 24 September 2012
Persons entitled: Barclays Bank PLC

Classification: A security agreement
Secured details: All obligations and liabilities whatsoever due or to become due by each obligor (as defined) to any finance party (as defined) under each finance document (as defined) and all obligations and liabilities whatsoever of each company listed in schedule 1 to the chargor's security agreement (as defined) as chargors to barclays bank PLC (the "facility agent") under the £2,000,000 bonding and letter of credit facility (as defined) between wsp group PLC and barclays bank PLC dated 25TH june 2001,but only up to an aggregate maximum of £2,000,000.
Particulars: First legal mortgage over all estates or interests in any freehold or leasehold property now owned by the chargor and by way of first fixed charge all estates or interests in any freehold or leasehold property with all buildings,fixtures,fittings and fixed plant and machinery thereon; the benefit of any covenants for title given or any moneys payable in respect of the covenants; first legal mortgage over the shares in any member group and by way of first fixed charge over all shares,stocks,debentures,bonds or other securities and investments; all book and other debts and all other moneys due and benefit of all rights,securities or guarantees whatsoever; first floating charge over all assets; see form 395 for full details.
Fully Satisfied
15 June 1992Delivered on: 24 June 1992
Satisfied on: 28 September 2001
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: See form 395 for full details. 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
6 June 2019Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF (1 page)
5 June 2019Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
20 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
20 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
8 October 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
8 October 2015Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(3 pages)
6 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,000
(3 pages)
22 October 2014Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page)
22 October 2014Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 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)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(3 pages)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Register inspection address has been changed (1 page)
23 June 2014Register(s) moved to registered inspection location (1 page)
23 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(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)
28 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Christopher Cole on 1 May 2013 (2 pages)
28 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
28 May 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 May 2013 (1 page)
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)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 28 May 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)
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 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 28 May 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)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 May 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)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
21 May 2009Director appointed peter richard gill (3 pages)
21 May 2009Director appointed peter richard gill (3 pages)
15 May 2009Appointment terminated director malcolm paul (1 page)
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)
19 December 2008Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page)
21 October 2008Director's change of particulars / malcolm paul / 20/09/2008 (1 page)
21 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)
10 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 June 2008Return made up to 28/05/08; full list of members (4 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)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 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 June 2006Return made up to 28/05/06; full list of members (3 pages)
22 June 2006Return made up to 28/05/06; full list of members (3 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (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)
18 June 2005Return made up to 28/05/05; full list of members (7 pages)
18 June 2005Return made up to 28/05/05; full list of members (7 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 June 2004Return made up to 28/05/04; full list of members (7 pages)
28 June 2004Return made up to 28/05/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 October 2003Full accounts made up to 31 December 2002 (14 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 June 2003Return made up to 28/05/03; full list of members (7 pages)
13 February 2003Auditor's resignation (3 pages)
13 February 2003Auditor's resignation (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director resigned (1 page)
25 October 2002Auditor's resignation (2 pages)
25 October 2002Auditor's resignation (2 pages)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Full accounts made up to 31 December 2001 (16 pages)
8 July 2002Return made up to 09/06/02; full list of members (8 pages)
8 July 2002Return made up to 09/06/02; full list of members (8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Secretary resigned;director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Declaration of satisfaction of mortgage/charge (1 page)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
28 July 2001Resolutions
  • RES13 ‐ Agreement 26/06/01
(1 page)
6 July 2001Particulars of mortgage/charge (7 pages)
6 July 2001Particulars of mortgage/charge (7 pages)
20 June 2001Return made up to 09/06/01; full list of members (8 pages)
20 June 2001Return made up to 09/06/01; full list of members (8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/07/99
(8 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/07/99
(8 pages)
8 July 1999New secretary appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: weymouth hse hampshire court newcastle business park newcastle on tyne (1 page)
26 January 1999Registered office changed on 26/01/99 from: weymouth hse hampshire court newcastle business park newcastle on tyne (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director 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 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
8 January 1998Director resigned (2 pages)
8 January 1998Director resigned (2 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
24 June 1997Return made up to 09/06/97; no change of members (10 pages)
24 June 1997Return made up to 09/06/97; no change of members (10 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
3 July 1996Return made up to 09/06/96; full list of members (8 pages)
3 July 1996Return made up to 09/06/96; full list of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
17 July 1995Full accounts made up to 31 December 1994 (14 pages)
22 June 1995Return made up to 09/06/95; no change of members (4 pages)
22 June 1995Return made up to 09/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 November 1994Company name changed wsp kenchington ford (north) lim ited\certificate issued on 15/11/94 (2 pages)
14 November 1994Company name changed wsp kenchington ford (north) lim ited\certificate issued on 15/11/94 (2 pages)
26 November 1993Company name changed wsp consulting engineers (newcas tle) LIMITED\certificate issued on 29/11/93 (2 pages)
26 November 1993Company name changed wsp consulting engineers (newcas tle) LIMITED\certificate issued on 29/11/93 (2 pages)
15 June 1988Memorandum and Articles of Association (11 pages)
15 June 1988Memorandum and Articles of Association (11 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)