Company NameParkhouse Engineering Company (Marsh Gibbon) Limited
DirectorJohn Francis Devaney
Company StatusDissolved
Company Number01883358
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMiss Andrea Maria Devaney
NationalityBritish
StatusCurrent
Appointed05 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address53 Woodstock Close
Oxford
Oxfordshire
OX2 8DD
Director NameJohn Francis Devaney
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 1993(8 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands
Mill End
Kidlington
Oxfordshire
OX5 2ER
Director NameMiss Andrea Maria Devaney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1992)
RolePharmacist
Correspondence Address53 Woodstock Close
Oxford
Oxfordshire
OX2 8DD
Director NameMary Bernadette Devaney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 September 1993)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Woodlands
Kidlington
Oxfordshire
OX5 2ER

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
24 January 1996Liquidators statement of receipts and payments (5 pages)
19 October 1995Liquidators statement of receipts and payments (10 pages)