London
WC2A 1AF
Director Name | Michael James Lawrence |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 50 Woodberry Avenue Winchmore Hill London N21 3LD |
Director Name | Michael Edward Raymund Little |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Consulting Engineer |
Correspondence Address | 3 Quebec West Harting Petersfield Hampshire GU31 5PG |
Director Name | Martin John Wyatt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 March 1994) |
Role | Consulting Engineer |
Correspondence Address | 11 Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Mr Andrew William Campbell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Mr Andrew William Campbell Fraser |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 March 1994) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pilgrim Close Park Street St Albans Hertfordshire AL2 2JD |
Director Name | Mr Malcolm Stephen Paul |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Henmead Hall Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5HY |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Malcolm Stephen Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 August 2005) |
Role | Accountant |
Correspondence Address | Kimberley 4 Grove Shaw Kingswood Court Tadworth Surrey KT20 6QL |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Peter Richard Gill |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | www.wspgroup.com |
---|---|
Telephone | 0131 3442300 |
Telephone region | Edinburgh |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 1991 | Delivered on: 29 May 1991 Satisfied on: 16 September 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, former stoke damerel junior school plymouth devon title no dn 283645. Fully Satisfied |
---|---|
19 April 1991 | Delivered on: 1 May 1991 Satisfied on: 21 September 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
5 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
24 January 2014 | Termination of appointment of Graham Bisset as a secretary (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
2 November 2012 | Termination of appointment of Peter Gill as a director (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Director's details changed for Christopher Cole on 17 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Christopher Cole on 17 September 2012 (2 pages) |
19 September 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page) |
19 September 2012 | Secretary's details changed for Mr Graham Ferguson Bisset on 17 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Peter Richard Gill on 17 September 2012 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
21 May 2009 | Director appointed peter richard gill (3 pages) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
14 May 2009 | Appointment terminated director malcolm paul (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from 7TH floor buchanan house 24-30 holborn london EC1N 2HS (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
20 October 2008 | Director's change of particulars / malcolm paul / 20/09/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
26 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
16 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 September 2002 | Return made up to 17/09/02; full list of members
|
26 September 2002 | Return made up to 17/09/02; full list of members
|
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
27 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
12 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 17/09/00; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
22 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
20 October 1997 | Return made up to 17/09/97; full list of members (6 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 17/09/96; no change of members (4 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 November 1995 | Return made up to 17/09/95; no change of members
|
16 November 1995 | Return made up to 17/09/95; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: ravenscroft house 61 wood street barnet hertfordshire EN5 4DD (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: ravenscroft house 61 wood street barnet hertfordshire EN5 4DD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 October 1994 | Return made up to 17/09/94; full list of members
|
30 October 1994 | Return made up to 17/09/94; full list of members
|
24 November 1993 | Full accounts made up to 30 April 1993 (13 pages) |
24 November 1993 | Full accounts made up to 30 April 1993 (13 pages) |
27 September 1993 | Return made up to 17/09/93; no change of members
|
27 September 1993 | Return made up to 17/09/93; no change of members
|
8 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
8 October 1992 | Full accounts made up to 30 April 1992 (11 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |
1 May 1991 | Particulars of mortgage/charge (3 pages) |