DUNLOP INTERNATIONAL 1902 LIMITED
Overview
| Company Name | DUNLOP INTERNATIONAL 1902 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04983558 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DUNLOP INTERNATIONAL 1902 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNLOP SLAZENGER 1902 LIMITED | Feb 03, 2004 | Feb 03, 2004 |
| INTERCEDE 1916 LIMITED | Dec 03, 2003 | Dec 03, 2003 |
What are the latest accounts for DUNLOP INTERNATIONAL 1902 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for DUNLOP INTERNATIONAL 1902 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 01, 2020 |
What are the latest filings for DUNLOP INTERNATIONAL 1902 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2025 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2024 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2023 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2021 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Yasutaka Doko as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Apr 03, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of DUNLOP INTERNATIONAL 1902 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIMIZU, Tetsuo | Secretary | c/o Sumitomo Rubber Industries 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | 228998040001 | |||||||
| DOKO, Yasutaka | Director | Newman Lane Industrial Estate Alton GU34 2QR Hampshire 3 | Japan | Japanese | 260422180001 | |||||
| WATANABE, Yasuo | Director | c/o Sumitomo Rubber Industries, Ltd. 3-Chome, Wakinohama-Cho, Chuo-Ku Kobe 651-0072 6-9 Japan | Japan | Japanese | 228995630001 | |||||
| MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | 30104540002 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183493920001 | |||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| ASHLEY, Michael James Wallace | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British | 95500210002 | |||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||
| MELLORS, Robert Frank | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | United Kingdom | British | 30104540005 | |||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of DUNLOP INTERNATIONAL 1902 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sumitomo Rubber Industries Limited | Apr 03, 2017 | Wakinohama-Cho Chuo-Ku Kobe 3-6-9 Hyogo 651-007 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUNLOP INTERNATIONAL 1902 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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