Lock Wood
Huddersfield
West Yorkshire
HD4 5DD
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Millers Tower Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Clairinsh, Drumkinnon Gate Balloch Road Balloch Dunbartonshire G83 8SE Scotland |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2017) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(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 | 23 May 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Brown Systems Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
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) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 November 2018 | Change of details for David Brown Systems Uk Limited 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) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
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) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Appointment of Mr David Armitt as a director on 15 May 2015 (3 pages) |
27 May 2015 | Appointment of Mr David Armitt as a director on 15 May 2015 (3 pages) |
20 May 2015 | Termination of appointment of William John Thomson as a director on 15 May 2015 (1 page) |
20 May 2015 | Termination of appointment of William John Thomson as a director on 15 May 2015 (1 page) |
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
24 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
24 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
4 November 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 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) |
12 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
6 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
18 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
18 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 July 2009 | Company name changed bond iii china holdco LIMITED\certificate issued on 17/07/09 (2 pages) |
17 July 2009 | Company name changed bond iii china holdco LIMITED\certificate issued on 17/07/09 (2 pages) |
16 July 2009 | Director appointed mark harry holland (2 pages) |
16 July 2009 | Director appointed geoffrey charlson (2 pages) |
16 July 2009 | Director appointed geoffrey charlson (2 pages) |
16 July 2009 | Director appointed mark harry holland (2 pages) |
15 July 2009 | Appointment terminated director james mccoll (1 page) |
15 July 2009 | Appointment terminated director james mccoll (1 page) |
15 July 2009 | Appointment terminated director keith gibson (1 page) |
15 July 2009 | Appointment terminated director keith gibson (1 page) |
1 July 2009 | Return made up to 23/05/09; full list of members (8 pages) |
1 July 2009 | Return made up to 23/05/09; full list of members (8 pages) |
7 November 2008 | Director appointed william john thomson (3 pages) |
7 November 2008 | Director appointed william john thomson (3 pages) |
30 September 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
30 September 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
30 September 2008 | Director appointed keith gibson (2 pages) |
30 September 2008 | Director appointed james allan mccoll (3 pages) |
30 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 September 2008 | Director appointed james allan mccoll (3 pages) |
30 September 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
30 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 September 2008 | Director appointed keith gibson (2 pages) |
30 September 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
23 September 2008 | Company name changed dunwilco (1558) LIMITED\certificate issued on 23/09/08 (2 pages) |
23 September 2008 | Company name changed dunwilco (1558) LIMITED\certificate issued on 23/09/08 (2 pages) |
23 May 2008 | Incorporation (22 pages) |
23 May 2008 | Incorporation (22 pages) |