Company NameDudley Burnley Limited
Company StatusDissolved
Company Number00360568
CategoryPrivate Limited Company
Incorporation Date15 April 1940(84 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameF.H. Brown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRonald Frederick Sykes
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 03 December 2002)
RoleCo Director
Correspondence Address20 The Dale
Blackburn
Lancashire
BB6 8BW
Director NameFrederic Alan Morris Brient
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(57 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 03 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead 27 Second Avenue
Frinton On Sea
Essex
CO13 9ER
Director NameAndrew Walter Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullions Close Farm
Ightenhill Park Lane
Burnley
Lancashire
BB12 0LL
Director NameMr David Harold Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCappers Farm Well Head Road
Newchurch In Pendle
Burnley
Lancashire
BB12 9LR
Director NameJean Evelyn Brown
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 1997)
RoleCo Director
Correspondence AddressClovelly 3 Southern Avenue
Burnley
Lancashire
BB12 8AH
Director NameChristopher Michael Chambers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 August 1997)
RoleComputer Specialist
Correspondence Address2 Lakeside Cottage
Roughlee
Nelson
Lancs
BB9 6NR
Director NameIan Francis Kelly
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2000)
RoleEngineer
Correspondence Address38 Cumbrian Way
Burnley
Lancashire
BB12 8XD
Secretary NameMr David Parry
NationalityEnglish
StatusResigned
Appointed26 October 1992(52 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRattenclough Cottage
Cliviger
Lancashire
OL14 8QT
Director NameDavid Dunbar Woolston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(53 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressThe Lodge Main Street
Fiskerton
Southwell
Nottinghamshire
NG25 0UL
Director NameMr Graham William Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(55 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Vicarage Lane
Lingfield
Surrey
RH7 6HA
Director NameDavid Benjamin Morris Brient
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(57 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address31 Langton Way
Blackheath
London
SE3 7TJ
Director NameNoel Kenneth Fairbairn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(57 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Secretary NameNoel Kenneth Fairbairn
NationalityBritish
StatusResigned
Appointed09 December 1997(57 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches 26 Weysprings
Haslemere
Surrey
GU27 1DE
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(57 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Court Road
London
SE9 4TG
Secretary NameAlistair James Morris Brient
NationalityBritish
StatusResigned
Appointed03 December 2001(61 years, 8 months after company formation)
Appointment Duration1 day (resigned 04 December 2001)
RoleCompany Director
Correspondence Address3 Rosemary Street
Islington
London
N1 3DU

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,930,000
Gross Profit£2,292,000
Net Worth£1,849,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Registered office changed on 11/07/02 from: crown close wick lane bow london E3 2JT (1 page)
10 July 2002Application for striking-off (1 page)
21 May 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2002Return made up to 11/10/01; full list of members (6 pages)
12 February 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
12 November 2001Secretary resigned;director resigned (2 pages)
20 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2000Full accounts made up to 31 October 1999 (16 pages)
24 August 2000Company name changed F.H. brown LIMITED\certificate issued on 25/08/00 (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Director resigned (1 page)
16 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 September 1999Full accounts made up to 31 October 1998 (18 pages)
7 September 1999Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1998Full accounts made up to 31 December 1997 (20 pages)
21 April 1998New director appointed (2 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Declaration of assistance for shares acquisition (5 pages)
12 March 1998Declaration of assistance for shares acquisition (5 pages)
12 March 1998Declaration of assistance for shares acquisition (5 pages)
4 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
2 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1998Re-registration of Memorandum and Articles (15 pages)
2 March 1998Application for reregistration from PLC to private (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: farrington road burnley lancs BB11 5SW (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997£ ic 77506/60016 05/12/97 £ sr 17490@1=17490 (1 page)
26 October 1997Return made up to 26/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1997£ ic 79493/77506 12/08/97 £ sr 1987@1=1987 (1 page)
18 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 August 1997Director resigned (2 pages)
10 June 1997Full group accounts made up to 28 December 1996 (22 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
29 October 1996Return made up to 26/10/96; no change of members (7 pages)
12 July 1996Full group accounts made up to 31 December 1995 (21 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
19 October 1995Return made up to 26/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 1995Full group accounts made up to 31 December 1994 (20 pages)