Company NameDem Brown Limited
Company StatusDissolved
Company Number04692441
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date25 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDavid Edward Marsden Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBwc Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameSusan Brown
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTylehurst Exelby Road
Bedale
North Yorkshire
DL8 2EU
Secretary NameMr Martin Alan Fleming
StatusResigned
Appointed31 March 2011(8 years after company formation)
Appointment Duration1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence AddressBurnside Holme Street
Appleby-In-Westmorland
Cumbria
CA16 6QU
Secretary NameMrs Susan Brown
StatusResigned
Appointed01 May 2011(8 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressTylehurst
Exelby Road
Bedale
North Yorkshire
DL8 2EU
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressBwc Dakota House
25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

60 at £1David Edward Marsden Brown
60.00%
Ordinary
40 at £1Susan Brown
40.00%
Ordinary

Financials

Year2014
Net Worth£4,999
Current Liabilities£75,151

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
25 November 2014Liquidators' statement of receipts and payments to 14 November 2014 (11 pages)
25 November 2014Liquidators statement of receipts and payments to 14 November 2014 (11 pages)
14 July 2014Liquidators statement of receipts and payments to 2 June 2014 (9 pages)
14 July 2014Liquidators' statement of receipts and payments to 2 June 2014 (9 pages)
14 July 2014Liquidators statement of receipts and payments to 2 June 2014 (9 pages)
19 June 2013Registered office address changed from C/O Dem Brown Limited Dale End Cowling Lane Burrill Bedale North Yorkshire DL8 1RN United Kingdom on 19 June 2013 (2 pages)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2013Statement of affairs with form 4.19 (7 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(3 pages)
23 April 2013Director's details changed for David Edward Marsden Brown on 27 November 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 November 2012Registered office address changed from Tylehurst Exelby Road Bedale North Yorkshire DL8 2EU on 13 November 2012 (1 page)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Termination of appointment of Susan Brown as a secretary on 30 November 2011 (1 page)
18 May 2011Appointment of Mrs Susan Brown as a secretary (1 page)
18 May 2011Termination of appointment of Martin Fleming as a secretary (1 page)
13 April 2011Termination of appointment of Susan Brown as a secretary (1 page)
13 April 2011Appointment of Mr Martin Alan Fleming as a secretary (2 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Director's details changed for David Edward Marsden Brown on 1 October 2009 (2 pages)
10 March 2010Director's details changed for David Edward Marsden Brown on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
11 March 2008Secretary's change of particulars / susan brown / 09/03/2008 (1 page)
11 March 2008Director's change of particulars / david brown / 09/03/2008 (1 page)
11 March 2008Return made up to 10/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 10/03/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 10/03/05; full list of members (3 pages)
17 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 June 2004Return made up to 10/03/04; full list of members (6 pages)
30 April 2003Ad 29/03/03-29/03/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Registered office changed on 09/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
10 March 2003Incorporation (12 pages)