Company NameWSP International Holdings Limited
Company StatusDissolved
Company Number02654621
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)
Previous NameWSP International Limited

Business Activity

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

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 29 May 2001)
RoleConsulting Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusClosed
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration6 years, 12 months (closed 29 May 2001)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameDouglas John Richard Pirie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 1994)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBenet Cottage Chequer Hill
Flamstead
St Albans
Hertfordshire
AL3 8EU
Director NameMr Andrew William Campbell Fraser
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed05 November 1991(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1994)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Director NameMr Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleConsulting Engineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD

Location

Registered Address7th Floor
Buchanan House
24/30 Holborn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
11 October 2000Return made up to 17/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
6 October 1999Return made up to 17/09/99; no change of members (4 pages)
25 January 1999New director appointed (2 pages)
22 October 1998Return made up to 17/09/98; full list of members (6 pages)
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)
20 October 1997Return made up to 17/09/97; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 April 1997Company name changed wsp international LIMITED\certificate issued on 11/04/97 (2 pages)
20 February 1997Director resigned (1 page)
17 October 1996Return made up to 17/09/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 October 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Full accounts made up to 31 December 1994 (8 pages)
27 June 1995Registered office changed on 27/06/95 from: 61 wood street barnet hertfordshire EN5 4DD (1 page)