Company NameDavid Brown Partnership Investments Limited
Company StatusDissolved
Company Number03403314
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameEconoburst 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(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 08 August 2006)
RoleSolicitor
Correspondence Address61 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1999)
RoleCompany Chief Executive
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
Appointed13 November 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1999)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed13 November 1997(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1999)
RoleCompany 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(1 year, 9 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
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 9 months after company formation)
Appointment Duration6 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
Appointed05 February 2002(4 years, 6 months 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
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2006)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(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
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

Financials

Year2014
Net Worth£4,752,593

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 07/07/05; full list of members (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
11 August 2004Return made up to 07/07/04; full list of members (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
11 July 2003Return made up to 07/07/03; full list of members (6 pages)
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)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2002New director appointed (2 pages)
21 September 2001Director resigned (1 page)
14 August 2001Return made up to 14/07/01; full list of members (6 pages)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
1 August 2000Return made up to 14/07/00; full list of members (6 pages)
10 February 2000Full accounts made up to 2 January 1999 (9 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 September 1999New director appointed (2 pages)
4 August 1999New secretary appointed (2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 April 1999Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
29 April 1999Full accounts made up to 31 December 1997 (9 pages)
1 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
18 August 1998Return made up to 14/07/98; full list of members (6 pages)
23 February 1998Conve 16/12/97 (1 page)
23 February 1998£ nc 1000/7346638 16/12/97 (1 page)
23 February 1998Ad 16/12/97--------- £ si 7346539@1=7346539 £ ic 1/7346540 (2 pages)
22 December 1997Declaration of assistance for shares acquisition (6 pages)
9 December 1997Memorandum and Articles of Association (9 pages)
27 November 1997Company name changed econoburst LIMITED\certificate issued on 28/11/97 (2 pages)
20 November 1997New director appointed (3 pages)
20 November 1997New secretary appointed;new director appointed (3 pages)
20 November 1997New director appointed (3 pages)
20 November 1997Registered office changed on 20/11/97 from: 12 york place leeds LS1 2DS (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
14 July 1997Incorporation (15 pages)