About

Registered Number: 04976464
Date of Incorporation: 26/11/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2017 (6 years and 8 months ago)
Registered Address: WALSH TAYLOR, Oxford Chambers Oxford Road Guiseley, Leeds, LS20 9AT

 

David Brown & Co (Consulting) Ltd was registered on 26 November 2003 and are based in Leeds, it has a status of "Dissolved". David Brown & Co (Consulting) Ltd has one director listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Margaret Ann 15 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 May 2017
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 08 July 2016
4.70 - N/A 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 29 August 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 17 August 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.