Company NameK F Terotechnology Limited
Company StatusDissolved
Company Number02812983
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

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(21 years, 6 months 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 Brian Ford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleConsulting Engineer
Correspondence AddressGrange Cote Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameNeil Russell Horswood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address9a East Street
Manea
March
Cambridgeshire
PE15 0JJ
Director NameMr Michael Anthony Needham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
West Yorkshire
LS27 9HR
Director NameIan Neil Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleConsulting Engineer
Correspondence AddressAshgarth House
1 Ashgarth Way
Harrogate
North Yorkshire
HG2 9LD
Secretary NameMr Andrew William Campbell Fraser
NationalityBritish
StatusResigned
Appointed27 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pilgrim Close
Park Street
St Albans
Hertfordshire
AL2 2JD
Secretary NameMr Michael Anthony Needham
NationalityBritish
StatusResigned
Appointed30 June 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Westwood Side
Morley
Leeds
West Yorkshire
LS27 9HR
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(2 years, 8 months after company formation)
Appointment Duration13 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
Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 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
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 months after company formation)
Appointment Duration6 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(12 years, 5 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(16 years 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

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

100 at £1Wsp 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)
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)
15 June 2015Application to strike the company off the register (3 pages)
8 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(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)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 July 2014Register(s) moved to registered inspection location 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
16 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
21 March 2014Register inspection address has been changed (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 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-29
(3 pages)
29 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page)
29 April 2013Director's details changed for Christopher Cole on 1 April 2013 (2 pages)
29 April 2013Director's details changed for Christopher Cole on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (1 page)
2 November 2012Termination of appointment of Peter Gill as a director (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Director appointed peter richard gill (3 pages)
14 May 2009Appointment terminated director malcolm paul (1 page)
12 May 2009Return made up to 27/04/09; full list of members (3 pages)
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 wsp house 70 chancery lane london WC2A 1AF united kingdom (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)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 April 2008Return made up to 27/04/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 27/04/06; full list of members (2 pages)
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)
15 April 2005Return made up to 27/04/05; full list of members (7 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 27/04/04; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Return made up to 27/04/03; 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 (5 pages)
24 May 2002Return made up to 27/04/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 June 2001Return made up to 27/04/01; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 May 1999Return made up to 27/04/99; no change of members (4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (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)
2 June 1998Return made up to 27/04/98; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (7 pages)
6 June 1997Return made up to 27/04/97; no change of members (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
4 June 1996Return made up to 27/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
16 June 1995Return made up to 27/04/95; full list of members
  • 363(287) ‐ Registered office changed on 16/06/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1994Particulars of mortgage/charge (3 pages)