Company NameDavid Brown Gear Tools And Metrology Limited
Company StatusDissolved
Company Number02881338
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameDavid Brown Industrial Transmissions 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(5 years, 10 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 Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 23 August 2005)
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
Appointed16 December 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
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed16 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(1 year, 11 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
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£1

Accounts

Latest Accounts31 December 2003 (20 years, 3 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)
9 December 2004Return made up to 02/12/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
16 January 2004Return made up to 16/12/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
23 December 2002Return made up to 16/12/02; 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 2002New director appointed (2 pages)
26 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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 16/12/00; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director resigned
(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)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 May 1999Company name changed david brown industrial transmiss ions LIMITED\certificate issued on 20/05/99 (2 pages)
2 April 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
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)
20 January 1998Return made up to 16/12/97; full list of members (6 pages)
29 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
10 December 1996Return made up to 16/12/96; no change of members (4 pages)
16 September 1996Accounts for a dormant company made up to 2 February 1996 (5 pages)
9 May 1996Return made up to 16/12/95; no change of members (4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 December 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 December 1995Secretary's particulars changed (2 pages)
6 July 1995Full accounts made up to 3 February 1995 (7 pages)