Company NamePeter J.Brown & Son Limited
Company StatusDissolved
Company Number00794053
CategoryPrivate Limited Company
Incorporation Date2 March 1964(60 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameClaire Rosalind Yarlett
NationalityBritish
StatusClosed
Appointed09 May 1996(32 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 05 October 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address40 The Walk
Potters Bar
Herts
EN6 1QE
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 05 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NameMrs Joan Margaret Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleSecretary
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
Hp27 Osu
Director NameMr Leslie John Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane Speen
Princes Risborough
Buckinghamshire
HP27 0SU
Director NameMr Peter Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleBuilder
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
HP27 0SU
Director NameMrs Michele Frances Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed14 May 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane Speen
Princes Risborough
Buckinghamshire
HP27 0SU
Secretary NameMrs Joan Margaret Brown
NationalityBritish
StatusResigned
Appointed14 May 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane
Speen
Buckinghamshire
Hp27 Osu
Secretary NameMrs Michele Frances Brown
NationalityEnglish
StatusResigned
Appointed31 December 1995(31 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Coppice Farm
Spring Coppice Lane Speen
Princes Risborough
Buckinghamshire
HP27 0SU
Director NamePeter Stewart Mackie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrenwood 39 Firs Wood Close
Northaw
Hertfordshire
EN6 4BY
Director NameMr David Louis Franks
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bathurst Mews
London
W2
Director NameMr Alan Charles Cracknell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address10 Selwood Place
Kensington
London
SW7 3QQ
Director NameJohn Christopher Shimmen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(34 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence Address137 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BN
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(34 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Simon George Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(35 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address117 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameStephen Edward Haupt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressThe Owls Nest
Market Square, Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameHilda Proctor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(40 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 April 2005)
RoleHR Director
Correspondence AddressBanavie
Rushmere Lane Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameDavid Lee Turner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address37 Hampton Road
Teddington
Middlesex
TW11 0LA

Location

Registered Address2nd Floor Rowley House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Shareholders

10 at 1Regent Inns PLC
100.00%
Ordinary

Accounts

Latest Accounts28 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
24 April 2009Accounts made up to 28 June 2008 (5 pages)
24 April 2009Accounts for a dormant company made up to 28 June 2008 (5 pages)
4 August 2008Return made up to 07/06/08; full list of members (3 pages)
4 August 2008Return made up to 07/06/08; full list of members (3 pages)
21 April 2008Accounts made up to 30 June 2007 (5 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
25 April 2007Accounts made up to 1 July 2006 (5 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page)
21 July 2006Registered office changed on 21/07/06 from: 77 muswell hill london N10 3PJ (1 page)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
15 June 2006Return made up to 07/06/06; full list of members (7 pages)
7 March 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 2 July 2005 (5 pages)
7 March 2006Accounts made up to 2 July 2005 (5 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (3 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
30 June 2005Return made up to 07/06/05; full list of members (6 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
7 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
7 March 2005Accounts made up to 30 June 2004 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
16 June 2004Return made up to 07/06/04; full list of members (7 pages)
26 March 2004Full accounts made up to 5 July 2003 (10 pages)
26 March 2004Full accounts made up to 5 July 2003 (10 pages)
26 March 2004Full accounts made up to 5 July 2003 (10 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
11 June 2003Return made up to 07/06/03; full list of members (7 pages)
28 April 2003Full accounts made up to 6 July 2002 (10 pages)
28 April 2003Full accounts made up to 6 July 2002 (10 pages)
28 April 2003Full accounts made up to 6 July 2002 (10 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
25 June 2002Return made up to 07/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 1 July 2001 (11 pages)
3 May 2002Full accounts made up to 1 July 2001 (11 pages)
3 May 2002Full accounts made up to 1 July 2001 (11 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 September 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Auditor's resignation (3 pages)
20 August 2001Auditor's resignation (3 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
29 June 2001Return made up to 07/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 1 July 2000 (13 pages)
1 May 2001Full accounts made up to 1 July 2000 (13 pages)
1 May 2001Full accounts made up to 1 July 2000 (13 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
7 August 2000Return made up to 07/06/00; full list of members (8 pages)
7 August 2000Return made up to 07/06/00; full list of members (8 pages)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 May 2000Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page)
10 May 2000Registered office changed on 10/05/00 from: northway house 1379 high road whetstone london N20 9LP (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Declaration of mortgage charge released/ceased (2 pages)
3 March 2000Declaration of mortgage charge released/ceased (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
6 February 2000Full accounts made up to 3 July 1999 (13 pages)
6 February 2000Full accounts made up to 3 July 1999 (13 pages)
6 February 2000Full accounts made up to 3 July 1999 (13 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
12 July 1999Return made up to 07/06/99; full list of members (8 pages)
12 July 1999Return made up to 07/06/99; full list of members (8 pages)
29 April 1999Auditor's resignation (1 page)
29 April 1999Auditor's resignation (1 page)
20 April 1999Aud stat (1 page)
20 April 1999Aud stat (1 page)
17 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 December 1998Full accounts made up to 4 July 1998 (14 pages)
29 December 1998Full accounts made up to 4 July 1998 (14 pages)
29 December 1998Full accounts made up to 4 July 1998 (14 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
22 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1998Return made up to 07/06/98; no change of members (6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
29 December 1997Full accounts made up to 5 July 1997 (14 pages)
29 December 1997Full accounts made up to 5 July 1997 (14 pages)
29 December 1997Full accounts made up to 5 July 1997 (14 pages)
15 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/97
(6 pages)
15 July 1997Return made up to 07/06/97; no change of members (6 pages)
30 October 1996Full accounts made up to 6 July 1996 (14 pages)
30 October 1996Full accounts made up to 6 July 1996 (14 pages)
30 October 1996Full accounts made up to 6 July 1996 (14 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Director's particulars changed (1 page)
30 July 1996Director's particulars changed (1 page)
3 July 1996Accounting reference date shortened from 28/02 to 30/06 (1 page)
3 July 1996Accounting reference date shortened from 28/02 to 30/06 (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: 32A high street pinner middlesex HA5 5PW (1 page)
24 June 1996Registered office changed on 24/06/96 from: 32A high street pinner middlesex HA5 5PW (1 page)
24 June 1996Secretary resigned (1 page)
24 June 1996Return made up to 07/06/96; full list of members (6 pages)
24 June 1996Return made up to 07/06/96; full list of members (6 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
27 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
19 June 1995Return made up to 07/06/95; no change of members (4 pages)
19 June 1995Return made up to 07/06/95; no change of members (4 pages)
2 March 1964Certificate of incorporation (1 page)
2 March 1964Certificate of incorporation (1 page)