Lockwood
Huddersfield
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 December 2019) |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Graham Steven Taylor |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Secretary Name | Pamela Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | davidbrown.com |
---|---|
Telephone | 01484 465500 |
Telephone region | Huddersfield |
Registered Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
1 at £1 | David Brown Systems Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 November 2018 | Change of details for David Brown Systems Uk Ltd as a person with significant control on 19 September 2018 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Termination of appointment of Mark Holland as a director (1 page) |
17 December 2012 | Termination of appointment of Mark Holland as a director (1 page) |
9 November 2012 | Termination of appointment of Graham Taylor as a director (1 page) |
9 November 2012 | Termination of appointment of Graham Taylor as a director (1 page) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Appointment of Graham Steven Taylor as a director (3 pages) |
15 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
15 March 2011 | Appointment of Graham Steven Taylor as a director (3 pages) |
15 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
11 March 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
11 March 2011 | Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 11 March 2011 (2 pages) |
11 March 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
11 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
11 March 2011 | Appointment of Pamela Bingham as a secretary (3 pages) |
11 March 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
11 March 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
11 March 2011 | Appointment of Mark Harry Holland as a director (3 pages) |
11 March 2011 | Appointment of Mark Harry Holland as a director (3 pages) |
11 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
11 March 2011 | Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 11 March 2011 (2 pages) |
11 March 2011 | Appointment of Pamela Bingham as a secretary (3 pages) |
11 March 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
11 March 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
8 March 2011 | Company name changed dunwilco (1686) LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed dunwilco (1686) LIMITED\certificate issued on 08/03/11
|
23 February 2011 | Change of name notice (2 pages) |
23 February 2011 | Change of name notice (2 pages) |
16 December 2010 | Incorporation (45 pages) |
16 December 2010 | Incorporation (45 pages) |