Company NameDavid Brown Rail Equipment Limited
Company StatusDissolved
Company Number02206911
CategoryPrivate Limited Company
Incorporation Date18 December 1987(36 years, 4 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameDavid Brown Rail Traction Limited

Business Activity

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(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 23 March 2004)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Rex Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address6 Water Tower Road
Broadstone
Dorset
BH18 8LL
Director NameJohn Antony Cahill
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressWindsong
Broomhill
Wimborne
Dorset
BH21 7AR
Director NameJohn Russell Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address6 Poyntz Gardens
Dallington
Northampton
Northamptonshire
NN5 7RY
Director NameJohn Powell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Hedgerley
Becton Green Becton Lane
Barton-On-Sea
Dorset
Director NameMr Geoffrey Richardson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Secretary NameMr Geoffrey Richardson
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 2 months after company formation)
Appointment Duration5 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
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(6 years, 2 months after company formation)
Appointment Duration7 years, 5 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
Appointed17 February 1994(6 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 October 1999)
RoleSolicitor
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(11 years, 4 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

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£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 14/05/03; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
31 May 2002Return made up to 15/05/02; full list of members (7 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
28 June 2001Return made up to 15/05/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 15/05/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Return made up to 15/05/99; 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)
14 September 1998Accounts for a dormant company made up to 30 January 1998 (5 pages)
16 June 1998Return made up to 15/05/98; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
21 July 1997Return made up to 15/05/97; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 2 February 1996 (5 pages)
15 June 1996Return made up to 15/05/96; no change of members (4 pages)
23 February 1996Company name changed david brown rail traction limite d\certificate issued on 26/02/96 (2 pages)
12 February 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
13 December 1995Memorandum and Articles of Association (16 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 December 1995Secretary's particulars changed (2 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 15/05/95; no change of members (8 pages)
11 July 1990Full accounts made up to 31 March 1990 (6 pages)