DAVID BROWN HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

DAVID BROWN HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02788592

Incorporation date

03/02/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Green Road, Penistone, Sheffield S36 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon12/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/08/2011
First Gazette notice for voluntary strike-off
dot icon22/08/2011
Application to strike the company off the register
dot icon31/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon07/02/2010
Director's details changed for Allan Cameron Dowie on 2010-02-08
dot icon07/02/2010
Termination of appointment of Austen Adams as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/04/2009
Appointment Terminated Director geoffrey charlson
dot icon22/04/2009
Appointment Terminated Director mark holland
dot icon07/04/2009
Appointment Terminate, Secretary Geoffrey Charlson Logged Form
dot icon07/04/2009
Appointment Terminated Secretary karen tulley
dot icon06/04/2009
Registered office changed on 07/04/2009 from park road lockwood huddersfield HD4 5DD
dot icon25/02/2009
Secretary appointed thomas james brown
dot icon23/02/2009
Director appointed allan cameron dowie
dot icon09/02/2009
Return made up to 11/01/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon14/09/2008
Accounts made up to 2007-12-31
dot icon22/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/02/2008
New director appointed
dot icon21/01/2008
Return made up to 11/01/08; full list of members
dot icon24/06/2007
Accounts made up to 2006-12-31
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Return made up to 11/01/07; full list of members
dot icon02/08/2006
Accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 11/01/06; full list of members
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon22/01/2006
New director appointed
dot icon20/09/2005
Accounts made up to 2004-12-31
dot icon16/01/2005
Return made up to 11/01/05; full list of members
dot icon13/10/2004
Accounts made up to 2003-12-31
dot icon18/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon11/02/2004
Return made up to 20/01/04; full list of members
dot icon12/06/2003
Accounts made up to 2002-12-31
dot icon09/02/2003
Return made up to 24/01/03; full list of members
dot icon04/09/2002
Director's particulars changed
dot icon20/07/2002
Director resigned
dot icon28/04/2002
Accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 24/01/02; full list of members
dot icon07/11/2001
New director appointed
dot icon25/06/2001
Accounts made up to 2000-12-31
dot icon19/02/2001
Return made up to 31/01/01; full list of members
dot icon19/02/2001
Director resigned
dot icon08/11/2000
Accounts made up to 1999-12-31
dot icon15/10/2000
Resolutions
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Director resigned
dot icon14/05/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon14/02/2000
Director resigned
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
Secretary resigned
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
Director resigned
dot icon19/08/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon02/06/1999
Resolutions
dot icon01/04/1999
Return made up to 31/01/99; no change of members
dot icon01/04/1999
Director resigned
dot icon30/11/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon22/09/1998
Full accounts made up to 1998-01-30
dot icon12/02/1998
Return made up to 31/01/98; no change of members
dot icon01/12/1997
Accounts made up to 1997-01-31
dot icon09/02/1997
Return made up to 31/01/97; full list of members
dot icon16/12/1996
Director resigned
dot icon04/09/1996
Full accounts made up to 1996-02-02
dot icon28/02/1996
Return made up to 31/01/96; no change of members
dot icon07/01/1996
Secretary resigned;new secretary appointed
dot icon13/12/1995
Resolutions
dot icon13/12/1995
Director resigned
dot icon28/11/1995
Full accounts made up to 1995-02-03
dot icon07/08/1995
Director's particulars changed
dot icon15/05/1995
Secretary's particulars changed
dot icon15/05/1995
Director resigned
dot icon02/05/1995
Full accounts made up to 1994-02-04
dot icon03/02/1995
Return made up to 31/01/95; no change of members
dot icon30/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Delivery ext'd 3 mth 31/01/94
dot icon12/06/1994
New director appointed
dot icon25/05/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
New director appointed
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon06/03/1994
Return made up to 04/02/94; full list of members
dot icon09/12/1993
Resolutions
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Secretary resigned;new secretary appointed
dot icon24/11/1993
Particulars of mortgage/charge
dot icon18/11/1993
Certificate of change of name
dot icon15/11/1993
Certificate of change of name
dot icon14/09/1993
Accounting reference date notified as 31/01
dot icon20/05/1993
Certificate of change of name
dot icon10/03/1993
Secretary resigned;new secretary appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 11/03/93 from: 2 baches street london, N1 6UB
dot icon03/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1993 - 03/02/1993
43699
Penning, Graham Michael
Director
30/03/2004 - 16/01/2006
14
Adams, Austen Mark
Director
04/02/2008 - 10/01/2010
15
Ashman, Linda Margaret
Secretary
09/11/1993 - 17/04/1994
18
Elsborg, Anton Cecil
Secretary
03/02/1993 - 09/11/1993
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BROWN HYDRAULICS LIMITED

DAVID BROWN HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 03/02/1993 with the registered office located at Green Road, Penistone, Sheffield S36 6BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BROWN HYDRAULICS LIMITED?

toggle

DAVID BROWN HYDRAULICS LIMITED is currently Dissolved. It was registered on 03/02/1993 and dissolved on 12/12/2011.

Where is DAVID BROWN HYDRAULICS LIMITED located?

toggle

DAVID BROWN HYDRAULICS LIMITED is registered at Green Road, Penistone, Sheffield S36 6BJ.

What is the latest filing for DAVID BROWN HYDRAULICS LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via voluntary strike-off.