Company NameDavid Brown Restorations Limited
Company StatusDissolved
Company Number04658377
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date18 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(5 days after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2015)
RoleVintage Car Restorer
Country of ResidenceEngland
Correspondence Address3 New Mill Lane
Mansfield Woodhouse
Nottinghamshire
NG19 9BL
Director NameMrs Wendy Brown
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(5 days after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 New Mill Lane
Mansfield
Mansfield Woodhuse
Nottinghamshire
NG19 9BL
Secretary NameMr David Brown
NationalityBritish
StatusClosed
Appointed11 February 2003(5 days after company formation)
Appointment Duration12 years, 10 months (closed 18 December 2015)
RoleVintage Car Restorer
Country of ResidenceEngland
Correspondence Address3 New Mill Lane
Mansfield Woodhouse
Nottinghamshire
NG19 9BL
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitedavidbrownrestorations.co.uk
Telephone01623 460511
Telephone regionMansfield

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1David Brown
50.00%
Ordinary
50 at £1Wendy Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£62,114
Cash£17,612
Current Liabilities£34,440

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2015Final Gazette dissolved following liquidation (1 page)
18 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
18 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (18 pages)
23 July 2015Liquidators statement of receipts and payments to 15 May 2015 (18 pages)
23 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (18 pages)
27 May 2014Registered office address changed from 3 New Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BL on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 3 New Mill Lane Mansfield Woodhouse Nottinghamshire NG19 9BL on 27 May 2014 (2 pages)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Statement of affairs with form 4.19 (5 pages)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Statement of affairs with form 4.19 (5 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 February 2012Register(s) moved to registered inspection location (1 page)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
10 February 2012Register(s) moved to registered inspection location (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Register(s) moved to registered office address (1 page)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Director's details changed for David Brown on 15 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Wendy Brown on 15 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Director's details changed for Wendy Brown on 15 February 2010 (2 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for David Brown on 15 February 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 06/02/07; full list of members (2 pages)
22 March 2007Return made up to 06/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 06/02/05; full list of members (8 pages)
17 February 2005Return made up to 06/02/05; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2003Ad 26/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Ad 26/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)