WSP SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

WSP SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02395826

Incorporation date

15/06/1989

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1989)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon17/08/2016
Application to strike the company off the register
dot icon15/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF
dot icon07/10/2015
Register 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
dot icon16/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon21/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon21/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon22/06/2014
Register(s) moved to registered inspection location
dot icon22/06/2014
Register inspection address has been changed
dot icon23/01/2014
Termination of appointment of Graham Bisset as a secretary
dot icon20/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon23/05/2013
Secretary's details changed for Mr Graham Ferguson Bisset on 2013-05-01
dot icon23/05/2013
Director's details changed for Christopher Cole on 2013-05-01
dot icon01/11/2012
Termination of appointment of Peter Gill as a director
dot icon26/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon24/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/05/2009
Return made up to 18/05/09; full list of members
dot icon20/05/2009
Director appointed peter richard gill
dot icon14/05/2009
Appointment terminated director malcolm paul
dot icon18/12/2008
Registered office changed on 19/12/2008 from buchanan house 24-30 holborn london EC1N 2HS
dot icon12/10/2008
Resolutions
dot icon02/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Return made up to 18/05/08; full list of members
dot icon19/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/05/2007
Return made up to 18/05/07; full list of members
dot icon24/05/2007
Registered office changed on 25/05/07 from: buchanan house 24-30 holborn london EC1N 2HS
dot icon11/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/05/2006
Return made up to 18/05/06; full list of members
dot icon11/10/2005
Secretary resigned
dot icon11/10/2005
New secretary appointed
dot icon01/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/06/2005
Return made up to 18/05/05; full list of members
dot icon27/06/2004
Return made up to 18/05/04; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon29/06/2003
New secretary appointed;new director appointed
dot icon29/06/2003
New director appointed
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Secretary resigned;director resigned
dot icon03/06/2003
Return made up to 18/05/03; full list of members
dot icon24/10/2002
Auditor's resignation
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 18/05/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 18/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 18/05/00; full list of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon05/06/1999
Return made up to 18/05/99; full list of members
dot icon20/05/1999
Secretary resigned
dot icon20/05/1999
New secretary appointed
dot icon25/01/1999
Registered office changed on 26/01/99 from: weymouth house hampshire court newcastle business park newcastle upon tyne NE4 7YG
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
Secretary resigned;director resigned
dot icon09/07/1998
Full accounts made up to 1997-12-31
dot icon21/06/1998
Return made up to 18/05/98; no change of members
dot icon29/06/1997
Return made up to 18/05/97; no change of members
dot icon28/06/1997
Full accounts made up to 1996-12-31
dot icon02/07/1996
Return made up to 18/05/96; full list of members
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon16/07/1995
Full accounts made up to 1994-12-31
dot icon21/06/1995
Return made up to 18/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/08/1994
Director resigned
dot icon30/08/1994
Director resigned
dot icon30/08/1994
Director resigned;new director appointed
dot icon20/07/1994
Full accounts made up to 1993-12-31
dot icon15/06/1994
Return made up to 18/05/94; no change of members
dot icon25/11/1993
Certificate of change of name
dot icon14/06/1993
Return made up to 18/05/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-12-31
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon20/12/1992
Certificate of change of name
dot icon30/06/1992
Return made up to 09/06/92; no change of members
dot icon23/06/1992
Particulars of mortgage/charge
dot icon25/04/1992
Full accounts made up to 1991-12-31
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 09/06/91; no change of members
dot icon01/07/1991
Registered office changed on 02/07/91 from: 8 osborne road newcastle upon tyne NE2 2AX
dot icon01/05/1991
Full accounts made up to 1989-12-31
dot icon26/11/1990
Return made up to 09/06/90; full list of members
dot icon11/09/1989
Accounting reference date notified as 31/12
dot icon06/08/1989
Resolutions
dot icon06/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1989
Certificate of change of name
dot icon09/07/1989
Registered office changed on 10/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon15/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Christopher
Director
03/06/2003 - 20/10/2014
65
Paul, Malcolm Stephen
Director
03/06/2003 - 06/05/2009
69
Paul, Malcolm Stephen
Director
01/01/1993 - 28/11/1993
69
Gill, Peter Richard
Director
06/05/2009 - 31/10/2012
100
Cole, Christopher
Director
01/01/1993 - 28/11/1993
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WSP SYSTEMS LIMITED

WSP SYSTEMS LIMITED is an(a) Dissolved company incorporated on 15/06/1989 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WSP SYSTEMS LIMITED?

toggle

WSP SYSTEMS LIMITED is currently Dissolved. It was registered on 15/06/1989 and dissolved on 14/11/2016.

Where is WSP SYSTEMS LIMITED located?

toggle

WSP SYSTEMS LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does WSP SYSTEMS LIMITED do?

toggle

WSP SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WSP SYSTEMS LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.