Company NameWilfred Robinson (Brigg) Limited
Company StatusLiquidation
Company Number00529900
CategoryPrivate Limited Company
Incorporation Date4 March 1954(70 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr John Richard Gregory
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Correspondence Address4 Eastfield Road
Brigg
North Lincolnshire
DN20 8DP
Director NameMrs Joan Marjorie Robinson
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCherry Tree
Mill Lane
Brigg
North Lincolnshire
DN20 8NB
Secretary NameSally Ann Rodgers
NationalityBritish
StatusCurrent
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address13 St Helens Road
Brigg
North Lincolnshire
DN20 8BX
Director NameAlan Percy Pratt
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(41 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleChartered Accountant
Correspondence Address10 Grammar School Road
Brigg
North Lincolnshire
DN20 8AA
Director NameSally Ann Rodgers
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(42 years, 1 month after company formation)
Appointment Duration28 years
RoleAccounts And Wages Clerk And C
Correspondence Address13 St Helens Road
Brigg
North Lincolnshire
DN20 8BX
Director NameMr Joseph Percival Ford
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(37 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1999)
RoleSolicitor
Correspondence AddressWhite Lodge 18 Bigby High Road
Brigg
North Lincolnshire
DN20 9HD

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2000
Net Worth£3,348,757
Cash£2,900,153
Current Liabilities£98,829

Accounts

Latest Accounts5 April 2000 (24 years ago)
Next Accounts Due5 February 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End5 April

Returns

Next Return Due14 December 2016 (overdue)

Filing History

19 May 2014Restoration by order of the court (5 pages)
19 May 2014Restoration by order of the court (5 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2005Order of court - dissolution void (5 pages)
7 October 2005Order of court - dissolution void (5 pages)
19 October 2002Dissolved (1 page)
19 October 2002Dissolved (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2002Liquidators' statement of receipts and payments (5 pages)
19 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2002Liquidators' statement of receipts and payments (5 pages)
15 May 2002Liquidators' statement of receipts and payments (5 pages)
15 May 2002Liquidators' statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators' statement of receipts and payments (5 pages)
16 November 2001Liquidators' statement of receipts and payments (5 pages)
20 November 2000Registered office changed on 20/11/00 from: barclays bank chambers 9A market place brigg south humberside DN20 8ET (1 page)
20 November 2000Registered office changed on 20/11/00 from: barclays bank chambers 9A market place brigg south humberside DN20 8ET (1 page)
17 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2000Appointment of a voluntary liquidator (1 page)
17 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Declaration of solvency (3 pages)
16 November 2000Declaration of solvency (3 pages)
3 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
3 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
3 August 2000Accounts for a small company made up to 5 April 2000 (7 pages)
18 April 2000Registered office changed on 18/04/00 from: cherry tree farm mill lane brigg north lincolnshire DN20 8NB (1 page)
18 April 2000Registered office changed on 18/04/00 from: cherry tree farm mill lane brigg north lincolnshire DN20 8NB (1 page)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
5 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
17 December 1998Return made up to 30/11/98; full list of members (8 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 December 1998Return made up to 30/11/98; full list of members (8 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
5 December 1997Return made up to 30/11/97; no change of members (6 pages)
5 December 1997Return made up to 30/11/97; no change of members (6 pages)
28 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
16 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
16 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
27 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)