Company NameWood Burden Smith & Bergin Limited
DirectorsAnthony John Burden and John Henry Wood
Company StatusDissolved
Company Number02046224
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Burden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleAdvertising Executive
Correspondence Address29a Highgate High Street
Highgate
London
N6 5JT
Director NameJohn Henry Wood
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleAdvertising Executive
Correspondence Address3 Woodberry Way
Chingford
E4 7DY
Secretary NameMr Stephen Murray Bygraves
NationalityBritish
StatusCurrent
Appointed18 October 1995(9 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameRichard Paul Bergin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 August 1994)
RoleAdvertising Executive
Correspondence Address29 Glycena Road
Battersea
London
Middlesex
SW11 5TP
Director NameMrs Nicola Mary-Lucy Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1992)
RoleAdvertising Executive
Correspondence Address6 Coleford Road
London
SW18 1AD
Secretary NameJohn Richard Hesketh Richards
NationalityBritish
StatusResigned
Appointed08 June 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address117 Noahs Ark
Kemsing
Sevenoaks
Kent
TN15 6PD
Director NameMr Stephen Murray Bygraves
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2003)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address80 West Grove
Walton-On-Thames
KT12 5PD
Director NameMr Dazwal John Valladares
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2003)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address4 Pear Close
Kingsbury
London
NW9 0LJ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£536,678
Gross Profit£275,723
Net Worth£50,697
Cash£19,909
Current Liabilities£91,823

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
28 May 2003Appointment of a voluntary liquidator (1 page)
28 May 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2003Statement of affairs (7 pages)
25 April 2003Registered office changed on 25/04/03 from: 97-99 dean street london W1V 5RA (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
26 September 2002Full accounts made up to 30 November 2001 (12 pages)
17 September 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2001Return made up to 30/07/01; full list of members; amend (8 pages)
27 September 2001Full accounts made up to 30 November 2000 (13 pages)
14 August 2001Return made up to 30/07/01; full list of members (8 pages)
28 September 2000Full accounts made up to 30 November 1999 (12 pages)
10 August 2000Return made up to 30/07/00; full list of members (8 pages)
23 September 1999Full accounts made up to 30 November 1998 (12 pages)
18 August 1999Return made up to 30/07/99; no change of members (5 pages)
17 September 1998Return made up to 30/07/98; full list of members (7 pages)
22 July 1998Full accounts made up to 30 November 1997 (12 pages)
22 September 1997Full accounts made up to 30 November 1996 (12 pages)
18 August 1997Return made up to 30/07/97; no change of members (5 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Return made up to 30/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
11 September 1996New director appointed (3 pages)
29 August 1996New secretary appointed;new director appointed (3 pages)
25 August 1995Amended accounts made up to 30 November 1994 (8 pages)
9 August 1995Return made up to 30/07/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 30 November 1994 (8 pages)
24 May 1988Wd 19/04/88 ad 08/02/88--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)