Company NamePark Hill House Limited
DirectorDennis Gordon Brown
Company StatusDissolved
Company Number00205551
CategoryPrivate Limited Company
Incorporation Date27 April 1925(99 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDennis Gordon Brown
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(65 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressMeadow View High Easter Road
Leaden Roding
Dunmow
Essex
CM6 1QF
Secretary NameAudrey Maureen Brown
NationalityBritish
StatusCurrent
Appointed31 January 1991(65 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressBrook Cottage
School Lane, Abbess Roding
Ongar
Essex
CM5 0NY
Director NameAudrey Maureen Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressBrook Cottage
School Lane, Abbess Roding
Ongar
Essex
CM5 0NY

Location

Registered Address75 Springfield Road
Chelmsford
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£84,550
Cash£1,043
Current Liabilities£111,338

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Return of final meeting of creditors (2 pages)
6 March 2001Appointment of a liquidator (1 page)
6 March 2001O/C replacement of liquidator (11 pages)
23 May 2000O/C liq ipo (17 pages)
23 May 2000Appointment of a liquidator (1 page)
26 March 1999Registered office changed on 26/03/99 from: 135/137 station road chingford london E4 6AG (1 page)
23 March 1999Appointment of a liquidator (1 page)
30 December 1998Order of court to wind up (1 page)
3 December 1998Court order notice of winding up (1 page)
11 April 1998Registered office changed on 11/04/98 from: enterprise house 10 church hill loughton essex IG10 1LA (1 page)
10 February 1998Return made up to 26/01/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 February 1996Return made up to 26/01/96; full list of members (6 pages)
4 February 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)