Northowram
Halifax
West Yorkshire
HX3 7ET
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 June 2006) |
Role | Solicitor |
Correspondence Address | 61 Mallinson Oval 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(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 June 2006) |
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 | 01 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
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 | 01 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | David John Hobbs |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1994) |
Role | Financial Director |
Correspondence Address | 1a Towngate Highburton Huddersfield West Yorkshire HD8 0QP |
Director Name | Mr James Alfred Vigor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 8 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 | 01 March 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1994) |
Role | Financial 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(1 year, 9 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 | 05 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1995) |
Role | Finance 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(2 years, 9 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(2 years, 9 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 | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 years after company formation) |
Appointment Duration | 4 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 |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 years after company formation) |
Appointment Duration | 2 years, 4 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 | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | davidbrown.com/ |
---|---|
Telephone | 01484 465666 |
Telephone region | Huddersfield |
Registered Address | Park Road Huddersfield West Yorkshire HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2006 | Application for striking-off (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 07/02/04; full list of members
|
5 April 2004 | Director's particulars changed (1 page) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
9 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 August 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members
|
30 December 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
20 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 June 1999 | Director resigned (1 page) |
3 June 1999 | Resolutions
|
2 April 1999 | Return made up to 07/02/99; no change of members
|
1 December 1998 | Accounting reference date shortened from 30/01/99 to 31/12/98 (1 page) |
14 September 1998 | Accounts for a dormant company made up to 30 January 1998 (6 pages) |
16 June 1998 | Return made up to 07/02/98; no change of members (6 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
10 February 1997 | Return made up to 07/02/97; full list of members (8 pages) |
5 September 1996 | Accounts for a dormant company made up to 2 February 1996 (6 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Return made up to 07/02/96; no change of members (6 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (16 pages) |
13 December 1995 | Resolutions
|
23 August 1995 | Full accounts made up to 3 February 1995 (7 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 12/02/95; no change of members (8 pages) |