Company NameDavid Brown Systems Brazil (Holdings) Limited
Company StatusDissolved
Company Number07472348
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameDunwilco (1686) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(2 months after company formation)
Appointment Duration8 years, 9 months (closed 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed01 February 2012(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 10 December 2019)
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Graham Steven Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Secretary NamePamela Bingham
NationalityBritish
StatusResigned
Appointed18 February 2011(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2010(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedavidbrown.com
Telephone01484 465500
Telephone regionHuddersfield

Location

Registered AddressPark Works
Park Road
Lockwood
Huddersfield
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Brown Systems Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
12 September 2019Application to strike the company off the register (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 November 2018Change of details for David Brown Systems Uk Ltd as a person with significant control on 19 September 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
16 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (12 pages)
8 November 2016Full accounts made up to 31 December 2015 (12 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Full accounts made up to 31 December 2014 (11 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Mark Holland as a director (1 page)
17 December 2012Termination of appointment of Mark Holland as a director (1 page)
9 November 2012Termination of appointment of Graham Taylor as a director (1 page)
9 November 2012Termination of appointment of Graham Taylor as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
15 March 2011Appointment of Graham Steven Taylor as a director (3 pages)
15 March 2011Appointment of Norman John Paterson as a director (3 pages)
15 March 2011Appointment of Graham Steven Taylor as a director (3 pages)
15 March 2011Appointment of Norman John Paterson as a director (3 pages)
11 March 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
11 March 2011Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 11 March 2011 (2 pages)
11 March 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
11 March 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
11 March 2011Appointment of Mr David Armitt as a director (3 pages)
11 March 2011Appointment of Pamela Bingham as a secretary (3 pages)
11 March 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
11 March 2011Termination of appointment of Kenneth Rose as a director (2 pages)
11 March 2011Appointment of Mark Harry Holland as a director (3 pages)
11 March 2011Appointment of Mark Harry Holland as a director (3 pages)
11 March 2011Appointment of Mr David Armitt as a director (3 pages)
11 March 2011Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 11 March 2011 (2 pages)
11 March 2011Appointment of Pamela Bingham as a secretary (3 pages)
11 March 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
11 March 2011Termination of appointment of Kenneth Rose as a director (2 pages)
11 March 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
8 March 2011Company name changed dunwilco (1686) LIMITED\certificate issued on 08/03/11
  • CONNOT ‐
(3 pages)
8 March 2011Company name changed dunwilco (1686) LIMITED\certificate issued on 08/03/11
  • CONNOT ‐
(3 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
16 December 2010Incorporation (45 pages)
16 December 2010Incorporation (45 pages)