Grayswood
Haslemere
Surrey
GU27 2DZ
Director Name | Mr David Stjohn Symons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 August 2014) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Walnut Cottage Weston Green Road Thames Ditton Surrey KT7 0HY |
Director Name | Mr David Edward Jeffery Ingman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Edge House 271 Starkholmes Road Matlock Derbyshire DE4 5JE |
Director Name | Mr Steven James Pritchard |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 days after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Western Road Sutton Coldfield West Midlands B73 5SP |
Director Name | Tobias Franklyn William Varney |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2005) |
Role | Consultant |
Country of Residence | GB |
Correspondence Address | 35 Warneford St London E9 7NG |
Secretary Name | Mr David Edward Jeffery Ingman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 January 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oak Edge House 271 Starkholmes Road Matlock Derbyshire DE4 5JE |
Secretary Name | Mr Steven James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 July 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Western Road Sutton Coldfield West Midlands B73 5SP |
Secretary Name | Mr Graham Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Kemerton Tewkesbury Gloucestershire GL20 7JN Wales |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
50 at £1 | Transnational Management Associations LTD 50.00% Ordinary |
---|---|
50 at £1 | Wsp Real World Training LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £80 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Graham Dean as a secretary (1 page) |
31 March 2011 | Termination of appointment of Graham Dean as a secretary (1 page) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Steven Pritchard as a director (1 page) |
30 April 2010 | Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages) |
30 April 2010 | Director's details changed for David Stjohn Symons on 1 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Steven Pritchard as a director (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 January 2009 | Secretary's change of particulars / graham dean / 06/01/2009 (1 page) |
6 January 2009 | Secretary's change of particulars / graham dean / 06/01/2009 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from buchanan house 24-30 holborn london EC1N 2HS (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 August 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 02/04/05; full list of members (8 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Return made up to 02/04/05; full list of members (8 pages) |
4 July 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (2 pages) |
19 January 2005 | Secretary resigned;director resigned (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: buchanan house, 24-30 holborn london england & wales EC1N 2HS (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: buchanan house, 24-30 holborn london england & wales EC1N 2HS (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (6 pages) |
2 April 2004 | Incorporation (6 pages) |