Company NameWood Brigdale, Nisbet & Robinson Limited
Company StatusDissolved
Company Number00948967
CategoryPrivate Limited Company
Incorporation Date28 February 1969(55 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Mervyn Robinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 16 February 2016)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address110 Clapham Common West Side
London
SW4 9AZ
Director NameMr John Walter Wood
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration24 years, 8 months (closed 16 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Cadogan Square
London
SW1X 0DY
Director NameJohn Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressWilton Villa
54 Sheffield Terrace
London
W8 7NA
Director NameMr Robin Ian Marshall
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 1991)
RoleChartered Accountant/Company Director
Correspondence AddressThatched Cottage Slade Oak Lane
Denham
Uxbridge
Middlesex
UB9 5DW
Director NameWilliam Maltman Nisbet
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 May 2000)
RoleAdvertising Executive
Correspondence Address47 Clareville Street
London
SW7 5AX
Director NameCharlotte Mary Baron Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2003)
RoleAdministration Executive
Correspondence AddressFlat 4
18 Ennismore Gardens
London
SW7 1AA
Secretary NameLeonard Thomas Taylor
NationalityBritish
StatusResigned
Appointed12 June 1991(22 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address21 Highcliffe
32 Albemarle Road
Beckenham
Kent
BR3 5HJ
Director NameMr Andrew Terence Alan Hucklesby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 January 2012)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address23 Copperbeech Court
Goldings Road
Loughton
Essex
IG10 2QH
Director NameEvelyn Westcott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address11 Grange Gardens
South Norwood Hill
London
SE25 6DL

Location

Registered Address73 Cornhill
London
EC3V 3PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

47.1k at £1Trilateral Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015Application to strike the company off the register (3 pages)
24 November 2015Application to strike the company off the register (3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 47,093
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 47,093
(5 pages)
6 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 47,093
(5 pages)
16 June 2014Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 47,093
(5 pages)
16 June 2014Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Register(s) moved to registered inspection location (1 page)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Register inspection address has been changed (1 page)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
16 February 2012Registered office address changed from Granville House 132/135 Sloane Street London SW1X 9AX on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Granville House 132/135 Sloane Street London SW1X 9AX on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Andrew Hucklesby as a director (1 page)
16 February 2012Termination of appointment of Andrew Hucklesby as a director (1 page)
11 January 2012Termination of appointment of Leonard Taylor as a secretary (1 page)
11 January 2012Termination of appointment of Leonard Taylor as a secretary (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 June 2010Director's details changed for Derek Mervyn Robinson on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Mr John Walter Wood on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Andrew Terence Alan Hucklesby on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Derek Mervyn Robinson on 10 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Andrew Terence Alan Hucklesby on 10 June 2010 (2 pages)
21 June 2010Director's details changed for Mr John Walter Wood on 10 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 June 2009Return made up to 12/06/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 June 2006Return made up to 12/06/06; full list of members (3 pages)
28 June 2006Return made up to 12/06/06; full list of members (3 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 12/06/05; full list of members (7 pages)
14 July 2005Return made up to 12/06/05; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
6 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Return made up to 12/06/03; full list of members (8 pages)
17 July 2003Return made up to 12/06/03; full list of members (8 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 12/06/02; full list of members (8 pages)
15 July 2002Return made up to 12/06/02; full list of members (8 pages)
12 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Full accounts made up to 31 December 2000 (17 pages)
7 July 2001Full accounts made up to 31 December 2000 (17 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
17 August 2000Return made up to 12/06/00; full list of members (7 pages)
17 August 2000Return made up to 12/06/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 July 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
8 July 1998Return made up to 12/06/98; full list of members (11 pages)
8 July 1998Return made up to 12/06/98; full list of members (11 pages)
13 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 May 1997Full accounts made up to 31 December 1996 (15 pages)
28 May 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997Registered office changed on 25/02/97 from: kent house market place london W.1N7AJ (1 page)
25 February 1997Registered office changed on 25/02/97 from: kent house market place london W.1N7AJ (1 page)
14 July 1996Return made up to 12/06/96; full list of members (11 pages)
14 July 1996Return made up to 12/06/96; full list of members (11 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (16 pages)
17 August 1995Full accounts made up to 31 December 1994 (16 pages)