PETER J.BROWN & SON LIMITED

2ND FLOOR ROWLEY HOUSE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JH

Company Number: 00794053
Incorporation date: 02-Mar-1964
Dissolved date: 05-Oct-2010
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
45210





SUMMARY

This company is 60.1 years old and is currently dissolved since 05-Oct-2010. There is no financial data because the company is Dormant. because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: DORMANT (28-Jun-2008)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Claire Rosalind YARLETT 09 May 1996 29 Mar 2024 Personal Assistant British 1 - 42
Resigned Michele Frances BROWN 31 Dec 1995 09 May 1996 English 4 - 4
Resigned Joan Margaret BROWN 31 Dec 1995 British 0 - 4

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned David Lee TURNER 30 Jun 2005 31 Jul 2006 Company Director British 0 - 1918 (94.7%)
Resigned? John Stewart LESLIE 26 Oct 2004 Finance Director British 0 - 5940 (67.8%)
Resigned Hilda PROCTOR 01 Oct 2004 28 Apr 2005 Hr Director British 0 - 1818 (100.0%)
Resigned Stephen Edward HAUPT 14 Feb 2000 10 Sep 2004 Director British 0 - 2623 (88.5%)
Resigned Simon George ROWE 25 Jan 2000 10 Sep 2004 Chartered Accountant British 3 - 3335 (97.2%)
Resigned Paul Laurence HUBERMAN 22 Jun 1998 16 Dec 1999 Chartered Accountant British 19 - 220148 (61.9%)
Resigned John Christopher SHIMMEN 14 Apr 1998 31 Mar 2000 Chartered Surveyor British 0 - 1010 (100.0%)
Resigned Peter Stewart MACKIE 09 May 1996 31 Dec 2000 Company Director British 1 - 2322 (91.7%)
Resigned Alan Charles CRACKNELL 09 May 1996 31 Dec 2000 Company Director British 0 - 1212 (100.0%)
Resigned David Louis FRANKS 09 May 1996 01 Sep 2000 Company Director British 1 - 76 (75.0%)
Resigned Michele Frances BROWN 21 Oct 1998 Secretary English 4 - 46 (75.0%)
Resigned Peter BROWN 31 Dec 1995 Builder British 0 - 21 (50.0%)
Resigned Joan Margaret BROWN 31 Dec 1995 Secretary British 0 - 42 (50.0%)
Resigned Leslie John BROWN 23 Feb 2001 Builder British 2 - 44 (66.7%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

PETER J.BROWN & SON LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 45210 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.7% 5.7% 7.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium