Company NameParr-Head Construction Limited
Company StatusDissolved
Company Number00172165
CategoryPrivate Limited Company
Incorporation Date21 December 1920(103 years, 5 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian James McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 March 1966(45 years, 2 months after company formation)
Appointment Duration36 years, 9 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address3 Warwick Dene
Ealing
London
W5 3JG
Secretary NameJohn Paul McGee
NationalityIrish
StatusClosed
Appointed01 December 1994(73 years, 12 months after company formation)
Appointment Duration8 years (closed 10 December 2002)
RoleSecrretary
Correspondence AddressGlenmore
Brokengate Lane, Denham
Uxbridge
Middlesex
UB9 4LB
Director NameMargaret Ann Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(75 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 10 December 2002)
RoleCompany Director
Correspondence Address14 Lulworth Close
Harrow
Middlesex
HA2 9NR
Director NameMichael Thomas McGee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(75 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 10 December 2002)
RoleCompany Director
Correspondence AddressThe Grannery Round Coppice Farm
Denham Road
Iverheath
Buckinghamshire
SL0 0PH
Director NameJohn Paul McGee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed03 June 1996(75 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 December 2002)
RoleSecrretary
Correspondence AddressGlenmore
Brokengate Lane, Denham
Uxbridge
Middlesex
UB9 4LB
Director NameMr Michael Thomas McGee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(70 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHollycroft Boston Gardens
Brentford
Middlesex
TW8 9LS
Director NameThomas Francis McGee
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1991(70 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address55 Park View Road
Ealing
London
W5 2JF
Secretary NameMr Prabhudas Jeram Patel
NationalityBritish
StatusResigned
Appointed28 April 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address53 Boxtree Road
Harrow Weald
Harrow
Middlesex
HA3 6TN

Location

Registered AddressC/O McGee Group Ltd
Alperton Lane
Wembley
Middlesex
HA0 1EB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,000
Cash£3,146
Current Liabilities£313

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
1 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/01
(8 pages)
5 March 2001Full accounts made up to 31 May 2000 (13 pages)
5 June 2000Return made up to 28/04/00; full list of members (8 pages)
14 March 2000Full accounts made up to 31 May 1999 (12 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 31 May 1998 (12 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
27 May 1998Return made up to 28/04/98; no change of members (6 pages)
27 May 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (11 pages)
15 July 1997Return made up to 28/04/97; no change of members (6 pages)
20 October 1996Full accounts made up to 31 May 1996 (11 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 28/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Full accounts made up to 31 May 1995 (11 pages)
17 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Return made up to 28/04/95; no change of members (4 pages)