Company NameDavid Brown Gear Industries (International) Limited
Company StatusDissolved
Company Number00491358
CategoryPrivate Limited Company
Incorporation Date8 February 1951(73 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(48 years, 9 months after company formation)
Appointment Duration6 years (closed 08 November 2005)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(53 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 08 November 2005)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(40 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(40 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed09 June 1991(40 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(42 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed23 November 1993(42 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleSecretary
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(51 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY

Contact

Websitedavidbrown.com
Telephone01484 465666
Telephone regionHuddersfield

Location

Registered AddressPark Works
Huddersfield
Yorkshire
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£3,667,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2004Compulsory strike-off action has been discontinued (1 page)
17 March 2004New director appointed (2 pages)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
4 August 2003Full accounts made up to 31 December 2002 (10 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
28 June 2001Return made up to 26/05/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (7 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (7 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 September 1998Full accounts made up to 30 January 1998 (7 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 January 1997 (8 pages)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
25 October 1996Full accounts made up to 2 February 1996 (9 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Return made up to 26/05/96; full list of members (6 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 December 1995Secretary's particulars changed (2 pages)
1 September 1995Full accounts made up to 3 February 1995 (9 pages)
31 May 1995Return made up to 26/05/95; no change of members (8 pages)