Company NameP Hill Brickwork Ltd
Company StatusDissolved
Company Number03561216
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Peter Hill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(4 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 09 December 2008)
RolePlasterer
Country of ResidenceEngland
Correspondence Address48 St. Davids Drive
Leigh-On-Sea
Essex
SS9 3RF
Secretary NameTina Tracey Partridge
NationalityBritish
StatusClosed
Appointed09 June 1998(4 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address48 St. Davids Drive
Leigh-On-Sea
Essex
SS9 3RF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressHowells Farm Offices, Cary&
Company, Maypole Road
Langford Nr Maldon
Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Turnover£108,775
Gross Profit£40,787
Net Worth£8,115
Cash£1,561
Current Liabilities£12,284

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 June 2006Location of debenture register (1 page)
8 June 2006Return made up to 11/05/06; full list of members (2 pages)
8 June 2006Registered office changed on 08/06/06 from: cary & company howells farm offices maypole road langford nr maldon essex CM9 4SY (1 page)
8 June 2006Location of register of members (1 page)
13 January 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 October 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
3 June 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
11 May 2004Return made up to 11/05/04; full list of members (6 pages)
22 March 2004Amended accounts made up to 31 May 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
22 January 2004Return made up to 11/05/03; full list of members (6 pages)
20 November 2003Return made up to 11/05/02; full list of members (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 126 newland street witham essex CM8 1BA (1 page)
20 October 2003Registered office changed on 20/10/03 from: roxwell house stepfield witham essex CM8 3TH (1 page)
25 November 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
4 January 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 May 2001Return made up to 11/05/01; full list of members (6 pages)
21 November 2000Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 11/05/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 June 1999Return made up to 11/05/99; full list of members (6 pages)
25 August 1998Registered office changed on 25/08/98 from: roxwell house stepfield witham essex CM8 3TH (1 page)
11 May 1998Incorporation (15 pages)