Company NameG.J.H. Brown & Son Limited
Company StatusDissolved
Company Number00838506
CategoryPrivate Limited Company
Incorporation Date22 February 1965(59 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameIan Kingsley Campbell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSystems Analyst
Correspondence AddressSheridan Lodge Lower Wokingham Road
Crowthorne
Berkshire
RG11 6DB
Director NameVirgina Ruth Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSystems Analyst
Correspondence AddressSheridan Lodge Lower Wokingham Road
Crowthorne
Berkshire
RG11 6DB
Director NamePhilippa Cicely Anne Galpin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Correspondence Address6 The Mallards
Frimley
Camberley
Surrey
GU16 5PB
Director NameDaphne Joyce Lowe
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Correspondence Address3 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameEdwin Roy Lowe
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleJeweller
Correspondence Address3 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameJeremy Nigel Lowe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleElectrical Engineer
Correspondence Address3 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Secretary NameDaphne Joyce Lowe
NationalityBritish
StatusCurrent
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address3 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameDominic Roy Lowe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(28 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleAa Route Adviser
Correspondence Address3 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameJulie Ann Lowe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1997(31 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address13 Swainswick
St Giles Whitchurch
Bristol
Avon
BS14 0AH
Director NameMajorie Phillips Smith
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1993)
RoleJeweller
Correspondence Address14 Dolphin Court
Chester
Cheshire
CH4 8JX
Wales

Location

Registered Address2 Eastgate Row
Chester
CH1 1LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£363,359
Cash£438,598
Current Liabilities£144,138

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2003Dissolved (1 page)
8 October 2002Liquidators statement of receipts and payments (5 pages)
8 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 February 2002Declaration of solvency (3 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2001Return made up to 07/07/01; full list of members (10 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 August 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 July 1999Return made up to 07/07/99; full list of members (8 pages)
16 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 July 1998Return made up to 07/07/98; no change of members (6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 July 1997Return made up to 07/07/97; no change of members (6 pages)
10 February 1997New director appointed (2 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
13 August 1996Return made up to 07/07/96; full list of members (8 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 July 1995Return made up to 07/07/95; change of members (8 pages)