Company NameDavid Brown Group Trustees Limited
Company StatusDissolved
Company Number03489944
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameRidgeglade Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed29 October 1999(1 year, 9 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(6 years, 2 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 Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2001)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed19 January 1998(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameHugh Gilbert Arthur
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleSolicitor
Correspondence Address11 Wansford Close
Brentwood
Essex
CM14 4PU
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 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 NameDoreen Anne Dean
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address76 Dalmeny Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NW
Director NameMichael Phillip Denison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2003)
RoleCompany Director
Correspondence Address346 Bradley Road
Huddersfield
West Yorkshire
HD2 1PU
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 years, 1 month 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(2 years, 1 month 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 NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(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
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£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 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)
2 February 2005Return made up to 08/01/05; 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)
12 February 2004Return made up to 08/01/04; full list of members (6 pages)
20 June 2003Director resigned (1 page)
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)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2001Director resigned (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 January 2001Return made up to 08/01/01; full list of members (7 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 December 1998 (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 08/01/00; full list of members (7 pages)
20 January 2000Director resigned (1 page)
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)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 May 1999Return made up to 08/01/99; full list of members (8 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
15 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
30 January 1998Secretary resigned (1 page)
30 January 1998Registered office changed on 30/01/98 from: 12 york place leeds LS1 2DS (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998New director appointed (2 pages)
30 January 1998Director resigned (1 page)