Company NameDavid Brown Transmissions Limited
Company StatusDissolved
Company Number02788591
CategoryPrivate Limited Company
Incorporation Date4 February 1993(31 years, 2 months ago)
Dissolution Date23 March 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(6 years, 8 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
Appointed16 February 2000(7 years after company formation)
Appointment Duration4 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 Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
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
Appointed04 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed04 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameDavid John Hobbs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 28 November 1994)
RoleFinance Director
Correspondence Address1a Towngate
Highburton
Huddersfield
West Yorkshire
HD8 0QP
Director NameMr James Alfred Vigor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
15 Butt Lane Hepworth
Holmfirth
West Yorkshire
HD9 1TF
Director NameRichard Brian Whitaker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address48 Ryefields
Scholes Holmfirth
Huddersfield
West Yorkshire
HD7 1XF
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(9 months, 3 weeks 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(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 years 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts31 December 2002 (21 years, 3 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)
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)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
21 September 2001Director resigned (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 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)
15 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Accounts made up to 31 December 1998 (8 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 1999Return made up to 31/01/99; no change of members (4 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 1998Accounts made up to 30 January 1998 (8 pages)
13 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (8 pages)
10 February 1997Return made up to 31/01/97; full list of members (6 pages)
5 September 1996Accounts made up to 2 February 1996 (12 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Return made up to 31/01/96; no change of members (4 pages)
13 December 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
13 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
13 December 1995Director resigned (2 pages)
29 November 1995Accounts made up to 3 February 1995 (13 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
20 April 1995Accounts made up to 4 February 1994 (16 pages)