This company is commonly known as Dunlop Brands Limited. The company was founded 18 years ago and was given the registration number 05794296. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DUNLOP BRANDS LIMITED |
---|---|---|
Company Number | : | 05794296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 April 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England, KT22 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Secretary | 03 April 2017 | Active |
Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, KT22 8JB | Director | 01 July 2019 | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Director | 03 April 2017 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 25 April 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Secretary | 25 April 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 31 December 2013 | Active |
4 Pinetops, Forest Road, Horsham, RH12 4HL | Director | 25 April 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 18 October 2009 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 25 April 2006 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
4 Geary House, Georges Road, Holloway, N7 8EZ | Director | 25 April 2006 | Active |
Dunlop International Europe Limited | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, United Kingdom, KT22 8JB |
Nature of control | : |
|
Sumitomo Rubber Industries Limited | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 3-6-9, Wakinohama-Cho, Kobe, Japan, |
Nature of control | : |
|
Dunlop International Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-04 | Resolution | Resolution. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Capital | Capital allotment shares. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Accounts | Change account reference date company current shortened. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-04-21 | Incorporation | Memorandum articles. | Download |
2017-04-21 | Resolution | Resolution. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.