Company NameKirkby At Limited
Company StatusDissolved
Company Number06255352
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

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(9 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(9 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(9 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 NameAmanda Jane Brady
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address70 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Director NameMr Richard Gordon Clayton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Park Road
Rugby
CV21 2QX
Secretary NameAmanda Jane Brady
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Director NameDr Robert Quentin Hyland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2015)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Philip James Stewart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Andrew Christopher John Noble
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed08 September 2015(8 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF

Contact

Websitewspenvironmental.com

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 Remediation LTD
100.00%
Ordinary

Accounts

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

Filing History

4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 March 2017Second filing for the appointment of Miles Lawrence Barnard as a director (6 pages)
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 2 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2017
(3 pages)
19 December 2016Appointment of Mr Mark William Naysmith as a director on 15 December 2016 (2 pages)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (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)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Appointment of Mr Andrew Christopher John Noble as a director on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Rob Hyland as a director on 8 September 2015 (1 page)
15 September 2015Appointment of Mr Andrew Christopher John Noble as a director on 8 September 2015 (2 pages)
15 September 2015Appointment of Mr Nikolas William Weston as a secretary on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Rob Hyland as a director on 8 September 2015 (1 page)
15 September 2015Appointment of Mr Nikolas William Weston as a secretary on 8 September 2015 (2 pages)
6 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (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 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
11 December 2012Termination of appointment of Philip Stewart as a director (1 page)
2 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Dr Rob Hyland on 1 July 2012 (2 pages)
2 August 2012Director's details changed for Dr Rob Hyland on 1 July 2012 (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
10 February 2012Appointment of Philip James Stewart as a director (3 pages)
2 February 2012Termination of appointment of Amanda Brady as a secretary (1 page)
2 February 2012Termination of appointment of Amanda Brady as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2010Director's details changed for Amanda Jane Brady on 22 May 2010 (2 pages)
24 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Director appointed dr robert hyland (1 page)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
20 May 2009Appointment terminated director richard clayton (1 page)
19 December 2008Registered office changed on 19/12/2008 from c/o wsp group PLC, buchanan house, 24-30 holborn london EC1N 2HS (1 page)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
22 May 2008Capitals not rolled up (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
5 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
22 May 2007Incorporation (17 pages)