Harrogate
North Yorkshire
HG2 9HJ
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(50 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 11 January 2005) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Joint Che |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 1999) |
Role | Joint Che |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Mr Graham Anthony Garforth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 July 1992) |
Role | Director And General Manager |
Correspondence Address | 7 Duxford Court Bessacarr Doncaster South Yorkshire DN4 6PX |
Director Name | Mr Richard Stratten Tadman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stead Lane Kirkheaton Huddersfield West Yorkshire HD5 0JP |
Director Name | Mr James Alfred Vigor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 15 Butt Lane Hepworth Holmfirth West Yorkshire HD9 1TF |
Secretary Name | David John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 1a Towngate Highburton Huddersfield West Yorkshire HD8 0QP |
Director Name | Mr Terence John Busby |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Secretary Name | Mr Terence John Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Knowles Lane Gomersal Cleckheaton West Yorkshire BD19 4LE |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(48 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Website | davidbrown.com/ |
---|---|
Telephone | 01484 465666 |
Telephone region | Huddersfield |
Registered Address | Park Road Huddersfield. HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£285,298 |
Current Liabilities | £287,258 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
11 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 December 2002 | Director resigned (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
12 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 March 2002 | New director appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
16 October 2000 | Resolutions
|
24 August 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
30 December 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 June 1999 | Return made up to 04/06/99; no change of members
|
3 June 1999 | Resolutions
|
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
21 June 1998 | Return made up to 04/06/98; full list of members (8 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (8 pages) |
23 June 1997 | Return made up to 04/06/97; no change of members (8 pages) |
5 September 1996 | Full accounts made up to 2 February 1996 (9 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Return made up to 04/06/96; change of members (8 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (9 pages) |
12 June 1995 | New secretary appointed (2 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (10 pages) |