Company NameBrown & Geeson Plc
Company StatusDissolved
Company Number00773903
CategoryPublic Limited Company
Incorporation Date12 September 1963(60 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Alfred Brown
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address741 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SL
Director NameSean Winston Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(27 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address46 Broad Oaks
Wickford
Essex
SS12 9BQ
Secretary NameWilliam Henry Gunton Clarke
NationalityBritish
StatusClosed
Appointed28 June 1996(32 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address347 Upper Rainham Road
Hornchurch
Essex
RM12 4DB
Director NameMr Derek Dawkins
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Dunster Close
Romford
Essex
RM5 3AT
Director NameMr Keith Harold Larholt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressCrispen 10 Milligans Chase
Galleywood
Chelmsford
Essex
CM2 8QD
Secretary NameMr Derek Dawkins
NationalityBritish
StatusResigned
Appointed08 May 1991(27 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 1996)
RoleCompany Director
Correspondence Address22 Dunster Close
Romford
Essex
RM5 3AT

Location

Registered Address12 Buckingham Square
Wickford Business Park
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Turnover£2,901,714
Gross Profit£406,424
Net Worth£332,126
Cash£850
Current Liabilities£1,206,163

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park wickford essex SS11 4YU (1 page)
27 October 1998Notice of completion of voluntary arrangement (8 pages)
27 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 1998 (2 pages)
20 June 1997Return made up to 08/05/97; no change of members
  • 363(287) ‐ Registered office changed on 20/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Director resigned (1 page)
9 July 1996New secretary appointed (1 page)
9 July 1996Secretary resigned (2 pages)
27 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 June 1996Return made up to 08/05/96; no change of members (4 pages)
22 May 1995Return made up to 08/05/95; full list of members (6 pages)