Company NameDavid Brown Pumps International Limited
Company StatusDissolved
Company Number02953189
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NamePooltrip Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(5 years, 3 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(7 years, 6 months 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 Malcolm Blackwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogstone House 19 Cuckstool Road
Denby Dale
Huddersfield
HD8 8RF
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 6 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
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameJonathan Brandon Cowan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address5 Warwick Avenue
Hale
Altrincham
Cheshire
WA15 9EA
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 29 October 1999)
RoleSecretary
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
Appointed05 February 2002(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(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£23,539

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)
8 August 2003Return made up to 17/07/03; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
14 August 2001Return made up to 17/07/01; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
31 July 2000Return made up to 17/07/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 December 1998 (10 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/08/99
(4 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1999Director resigned (1 page)
16 December 1998Full accounts made up to 30 January 1998 (10 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 August 1998Return made up to 17/07/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
21 July 1997Return made up to 17/07/97; no change of members (4 pages)
5 September 1996Full accounts made up to 2 February 1996 (7 pages)
30 August 1996Return made up to 27/07/96; no change of members (4 pages)
29 November 1995Full accounts made up to 3 February 1995 (7 pages)
24 August 1995Return made up to 27/07/95; full list of members (12 pages)
7 April 1995Accounting reference date notified as 31/01 (1 page)