UKBizDB.co.uk

DUNLOP FOOTWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunlop Footwear Limited. The company was founded 67 years ago and was given the registration number 00571672. 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 74990 - Non-trading company.

Company Information

Name:DUNLOP FOOTWEAR LIMITED
Company Number:00571672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 September 1956
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England, KT22 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Secretary03 April 2017Active
Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, KT22 8JB

Director01 July 2019Active
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Director03 April 2017Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary30 June 2004Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Secretary10 March 1996Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS

Secretary17 May 1999Active
15 Langham Way, Wargrave, RG10 8AX

Secretary23 April 1997Active
Unit A, Brook Park East Road, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
14 Chantry View Road, Guildford, GU1 3XR

Director-Active
17 Dowhills Road, Liverpool, L23 8SH

Director-Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
3 The Chestnuts, Hemel Hempstead, HP3 0DZ

Director-Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director22 August 2005Active
Galane House, Kimbers Drive, Burnham, SL1 8JE

Director30 July 1999Active
100 Upland Road, Sutton, SM2 5JB

Director21 January 1994Active
1 Park Lane, Henlow, SG16 6AT

Director-Active
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan,

Director03 April 2017Active
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND

Director21 January 1994Active
27 Hampden Hill, Beaconsfield, HP9 1BP

Director02 February 1995Active
98 Whitley Crescent, Wigan, WN1 2PU

Director-Active
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP

Director19 September 1997Active
Glenwood Woodland Rise, Sevenoaks, TN15 0HZ

Director-Active
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX

Director31 January 2003Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director22 August 2005Active
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX

Director21 January 1994Active
The Old Bell House, The Common, Penn, HP10 8LQ

Director05 March 1998Active
1 Josephine Avenue, Lower Kingswood, KT20 7AB

Director21 January 1994Active
Hargrave House Farm Benty Heath Lane, Willaston, South Wirral, L64 1RY

Director-Active
18 Macclesfield Road, Wilmslow, SK9 2AA

Director30 June 2004Active
4 Portland Close, Hazel Grove, Stockport, SK7 5HF

Director02 February 1995Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-17Gazette

Gazette dissolved liquidation.

Download
2021-06-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-08-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-04Resolution

Resolution.

Download
2020-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Capital

Capital allotment shares.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Change account reference date company current shortened.

Download
2017-05-02Address

Change registered office address company with date old address new address.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2017-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.