Company NameDavid Brown Transaxles Limited
Company StatusDissolved
Company Number02789651
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration13 years, 4 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 27 June 2006)
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(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2006)
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
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration6 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
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameDavid John Hobbs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1994)
RoleFinancial 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
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 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
Appointed01 March 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1994)
RoleFinancial 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(1 year, 9 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
Appointed05 December 1994(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 30 November 1995)
RoleFinance 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(2 years, 9 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(2 years, 9 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 NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 years 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(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 NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitedavidbrown.com/
Telephone01484 465666
Telephone regionHuddersfield

Location

Registered AddressPark Road
Huddersfield
West Yorkshire
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 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2006Application for striking-off (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
10 February 2005Return made up to 27/01/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
5 April 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2004Director's particulars changed (1 page)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 07/02/03; full list of members (7 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 2002Return made up to 07/02/02; full list of members (7 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 07/02/01; full list of members (7 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 August 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 December 1999Director resigned (1 page)
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 (6 pages)
23 June 1999Director resigned (1 page)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 December 1998Accounting reference date shortened from 30/01/99 to 31/12/98 (1 page)
14 September 1998Accounts for a dormant company made up to 30 January 1998 (6 pages)
16 June 1998Return made up to 07/02/98; no change of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
10 February 1997Return made up to 07/02/97; full list of members (8 pages)
5 September 1996Accounts for a dormant company made up to 2 February 1996 (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Return made up to 07/02/96; no change of members (6 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Memorandum and Articles of Association (16 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
23 August 1995Full accounts made up to 3 February 1995 (7 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995Return made up to 12/02/95; no change of members (8 pages)