London
WC2A 1AF
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Chartered Accountant |
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 | 28 August 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Mr Graham Ferguson Bisset |
---|---|
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bank St Kincardine Alloa Fife FK10 4LY Scotland |
Director Name | Christopher Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 20 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Website | 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 |
2 at $1 | Wsp Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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) |
5 October 2015 | Register inspection address has been changed from Nabarro Llp 1 South Quays, 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 Quays, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
22 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Andrew Christopher John Noble as a director on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Christopher Cole as a director on 20 October 2014 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 September 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
19 September 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
19 September 2014 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Register inspection address has been changed to Nabarro Llp 1 South Quays, Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
3 January 2014 | Appointment of Chris Cole as a director (3 pages) |
3 January 2014 | Appointment of Chris Cole as a director (3 pages) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a director (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
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) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Solvency statement dated 03/10/12 (1 page) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Solvency statement dated 03/10/12 (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Statement of capital on 3 October 2012
|
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Director's details changed for Mr Peter Richard Gill on 28 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Peter Richard Gill on 28 August 2012 (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Mr Graham Ferguson Bisset on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Graham Ferguson Bisset on 28 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
26 October 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
28 August 2009 | Incorporation (19 pages) |
28 August 2009 | Incorporation (19 pages) |