Company NameDavid Brown Driveline Services Limited
Company StatusDissolved
Company Number00520880
CategoryPrivate Limited Company
Incorporation Date22 June 1953(70 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(46 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 11 January 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
Appointed31 March 2004(50 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 January 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
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleJoint Che
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
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 1999)
RoleJoint Che
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Graham Anthony Garforth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 03 July 1992)
RoleDirector And General Manager
Correspondence Address7 Duxford Court
Bessacarr
Doncaster
South Yorkshire
DN4 6PX
Director NameMr Richard Stratten Tadman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stead Lane
Kirkheaton
Huddersfield
West Yorkshire
HD5 0JP
Director NameMr James Alfred Vigor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
15 Butt Lane Hepworth
Holmfirth
West Yorkshire
HD9 1TF
Secretary NameDavid John Hobbs
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address1a Towngate
Highburton
Huddersfield
West Yorkshire
HD8 0QP
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Secretary NameMr Terence John Busby
NationalityBritish
StatusResigned
Appointed28 November 1994(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(42 years, 5 months after company formation)
Appointment Duration5 years, 7 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
Appointed30 November 1995(42 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 1999)
RoleCompany Director
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
Appointed05 February 2002(48 years, 8 months after company formation)
Appointment Duration5 months (resigned 09 July 2002)
RoleCompany 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
Appointed20 February 2002(48 years, 8 months 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 Road
Huddersfield.
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£285,298
Current Liabilities£287,258

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
11 August 2004Application for striking-off (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
11 July 2003Return made up to 04/06/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 December 2002Director resigned (1 page)
5 September 2002Director's particulars changed (1 page)
12 June 2002New director appointed (2 pages)
2 June 2002Return made up to 04/06/02; full list of members (6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
28 June 2001Return made up to 04/06/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Director resigned (1 page)
11 July 2000Return made up to 04/06/00; full list of members (6 pages)
30 December 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Return made up to 04/06/99; 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)
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 31 January 1998 (8 pages)
21 June 1998Return made up to 04/06/98; full list of members (8 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (8 pages)
23 June 1997Return made up to 04/06/97; no change of members (8 pages)
5 September 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 04/06/96; change of members (8 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Full accounts made up to 3 February 1995 (9 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Return made up to 04/06/95; full list of members (10 pages)