Company NameDavid Brown Birmingham Limited
Company StatusDissolved
Company Number00694087
CategoryPrivate Limited Company
Incorporation Date31 May 1961(62 years, 11 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameFrenco International Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(38 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2005)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(43 years after company formation)
Appointment Duration1 year, 2 months (closed 23 August 2005)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address51 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Director NameMr William Joseph Frost
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 1995)
RoleEngineer
Correspondence AddressPacksaddle Broad Lane
Fillongley
Coventry
West Midlands
CV7 8EH
Director NameDaphne Evelyn Frost
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressPacksaddle Broad Lane
Fillongley
Coventry
West Midlands
CV7 8EH
Director NameMr Robert Frost
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1995)
RoleEngineer
Correspondence AddressPinfold Bolts Green Lane
Over Whiteacre
Coleshill
Warwickshire
B46 2NX
Secretary NameDaphne Evelyn Frost
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 1995)
RoleCompany Director
Correspondence AddressPacksaddle Broad Lane
Fillongley
Coventry
West Midlands
CV7 8EH
Secretary NameMrs Lorraine Mary Frost
NationalityBritish
StatusResigned
Appointed07 February 1995(33 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressPinfold Botts Green Lane
Coleshill
Birmingham
West Midlands
B46 2NX
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameTeresa Christina Pepper
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1999)
RoleAccountant
Correspondence Address20 Blakefield Drive
Worsley
Manchester
Lancashire
M28 7DW
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr Clive Derick Naylor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 February 2002)
RoleCompany Director
Correspondence Address1 Albany Drive
Huddersfield
West Yorkshire
HD5 9UR
Director NameMr John Gordon Madge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address23 Greenway
Honley
Huddersfield
West Yorkshire
HD7 2BZ
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Secretary NameTeresa Christina Pepper
NationalityBritish
StatusResigned
Appointed15 February 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1999)
RoleAccountant
Correspondence Address20 Blakefield Drive
Worsley
Manchester
Lancashire
M28 7DW
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed18 January 1999(37 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(38 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(38 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(42 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 June 2004)
RoleVice President Of Engineering
Country of ResidenceUnited Kingdom
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA

Contact

Websitedavidbrown.com/
Telephone01484 465666
Telephone regionHuddersfield

Location

Registered AddressPark Road
Lockwood
Huddersfield
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£895,343

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
24 March 2005Application for striking-off (1 page)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
13 July 2004Company name changed frenco international LIMITED\certificate issued on 13/07/04 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 February 2003Return made up to 18/12/02; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(5 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)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1999Director resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 September 1998Full accounts made up to 30 January 1998 (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
29 August 1997Full accounts made up to 31 January 1997 (12 pages)
10 February 1997Return made up to 31/12/96; no change of members (8 pages)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Full accounts made up to 15 February 1995 (17 pages)
26 April 1996Return made up to 31/12/95; full list of members (8 pages)
25 August 1995Accounting reference date shortened from 15/02 to 31/01 (1 page)
3 May 1995New director appointed (2 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (3 pages)
24 March 1995New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Secretary resigned (2 pages)
13 March 1995Registered office changed on 13/03/95 from: gorsey lane coleshill birmingham B46 1JN (1 page)
13 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995Full accounts made up to 31 May 1994 (18 pages)