DUNLOP INTERNATIONAL 1902 LIMITED

DUNLOP INTERNATIONAL 1902 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDUNLOP INTERNATIONAL 1902 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04983558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUNLOP INTERNATIONAL 1902 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DUNLOP INTERNATIONAL 1902 LIMITED located?

    Registered Office Address
    3 Newman Lane Industrial Estate
    Alton
    GU34 2QR Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNLOP INTERNATIONAL 1902 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNLOP SLAZENGER 1902 LIMITEDFeb 03, 2004Feb 03, 2004
    INTERCEDE 1916 LIMITEDDec 03, 2003Dec 03, 2003

    What are the latest accounts for DUNLOP INTERNATIONAL 1902 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for DUNLOP INTERNATIONAL 1902 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020

    What are the latest filings for DUNLOP INTERNATIONAL 1902 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 25, 2025

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2024

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2021

    7 pagesLIQ03

    Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on Apr 29, 2021

    2 pagesAD01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    11 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2020

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Appointment of Mr Yasutaka Doko as a director on Jul 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2017

    RES15

    Registered office address changed from Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on May 02, 2017

    1 pagesAD01

    Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Unit 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on Apr 11, 2017

    1 pagesAD01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Apr 03, 2017

    1 pagesTM01

    Termination of appointment of Adedotun Ademola Adegoke as a director on Apr 03, 2017

    1 pagesTM01

    Who are the officers of DUNLOP INTERNATIONAL 1902 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIMIZU, Tetsuo
    c/o Sumitomo Rubber Industries
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Secretary
    c/o Sumitomo Rubber Industries
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    228998040001
    DOKO, Yasutaka
    Newman Lane Industrial Estate
    Alton
    GU34 2QR Hampshire
    3
    Director
    Newman Lane Industrial Estate
    Alton
    GU34 2QR Hampshire
    3
    JapanJapanese260422180001
    WATANABE, Yasuo
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    Director
    c/o Sumitomo Rubber Industries, Ltd.
    3-Chome, Wakinohama-Cho, Chuo-Ku
    Kobe 651-0072
    6-9
    Japan
    JapanJapanese228995630001
    MELLORS, Robert Frank
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    Secretary
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    British30104540002
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    183493920001
    TYLEE-BIRDSALL, Rebecca Louise
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British131967270001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    ASHLEY, Michael James Wallace
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    EnglandBritish95500210002
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish147207580002
    MELLORS, Robert Frank
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    Director
    NG20 8RY Shirebrook
    Unit A Brook Park East
    United Kingdom
    United KingdomBritish30104540005
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    80754520001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001

    Who are the persons with significant control of DUNLOP INTERNATIONAL 1902 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sumitomo Rubber Industries Limited
    Wakinohama-Cho
    Chuo-Ku
    Kobe
    3-6-9
    Hyogo 651-007
    Japan
    Apr 03, 2017
    Wakinohama-Cho
    Chuo-Ku
    Kobe
    3-6-9
    Hyogo 651-007
    Japan
    No
    Legal FormLimited Company
    Country RegisteredJapan
    Legal AuthorityJapan Company Law
    Place RegisteredTokyo Stock Exchange
    Registration NumberJp3404200002
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNLOP INTERNATIONAL 1902 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2025Due to be dissolved on
    Mar 26, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0