Company NameWood Becket Ferrier Nisbet & Robinson Limited
Company StatusDissolved
Company Number01739843
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 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 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 13 October 2009)
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 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 13 October 2009)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
18 Ennismore Gardens
London
SW7 1AA
Secretary NameLeonard Thomas Taylor
NationalityBritish
StatusClosed
Appointed12 June 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 4 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address21 Highcliffe
32 Albemarle Road
Beckenham
Kent
BR3 5HJ
Director NameHenry Arthur Becket
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 1993)
RoleAdvertising Executive
Correspondence Address30 Aldenham Avenue
Radlett
Herts
WD7 8HX
Director NameMr Hugh Cameron Ferrier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 January 1993)
RoleAdvertising Executive
Correspondence Address37 Carlton Road
East Sheen
London
SW14 7RJ
Director NameWilliam Maltman Nisbet
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2000)
RoleAdvertising Executive
Correspondence Address47 Clareville Street
London
SW7 5AX

Location

Registered AddressGranville House
132/135 Sloane Street
London
SW1X 9AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
11 June 2009Application for striking-off (1 page)
1 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Return made up to 12/06/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
28 June 2006Return made up to 12/06/06; full list of members (2 pages)
27 September 2005Full accounts made up to 31 December 2004 (8 pages)
14 July 2005Return made up to 12/06/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 12/06/04; full list of members (7 pages)
6 August 2003Full accounts made up to 31 December 2002 (6 pages)
17 July 2003Return made up to 12/06/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (6 pages)
12 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2001Full accounts made up to 31 December 2000 (6 pages)
17 August 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Director resigned (1 page)
14 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 July 1999Return made up to 12/06/99; no change of members (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (6 pages)
8 July 1998Return made up to 12/06/98; full list of members (7 pages)
13 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 May 1997Full accounts made up to 31 December 1996 (6 pages)
25 February 1997Registered office changed on 25/02/97 from: kent house market place london W1N7AJ (1 page)
14 July 1996Return made up to 12/06/96; full list of members (7 pages)
12 July 1996Full accounts made up to 31 December 1995 (6 pages)
17 August 1995Full accounts made up to 31 December 1994 (11 pages)