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.
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 | : |
|
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 | 30 June 2004 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Secretary | 10 March 1996 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS | Secretary | 17 May 1999 | Active |
15 Langham Way, Wargrave, RG10 8AX | Secretary | 23 April 1997 | Active |
Unit A, Brook Park East Road, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
Invensys House, Carlisle Place, London, SW1P 1BX | Corporate Secretary | - | 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 |
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 | Director | 07 June 1993 | Active |
3 The Chestnuts, Hemel Hempstead, HP3 0DZ | Director | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 22 August 2005 | Active |
Galane House, Kimbers Drive, Burnham, SL1 8JE | Director | 30 July 1999 | Active |
100 Upland Road, Sutton, SM2 5JB | Director | 21 January 1994 | Active |
1 Park Lane, Henlow, SG16 6AT | Director | - | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Director | 03 April 2017 | Active |
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND | Director | 21 January 1994 | Active |
27 Hampden Hill, Beaconsfield, HP9 1BP | Director | 02 February 1995 | Active |
98 Whitley Crescent, Wigan, WN1 2PU | Director | - | Active |
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP | Director | 19 September 1997 | Active |
Glenwood Woodland Rise, Sevenoaks, TN15 0HZ | Director | - | Active |
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX | Director | 31 January 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 22 August 2005 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 21 January 1994 | Active |
The Old Bell House, The Common, Penn, HP10 8LQ | Director | 05 March 1998 | Active |
1 Josephine Avenue, Lower Kingswood, KT20 7AB | Director | 21 January 1994 | Active |
Hargrave House Farm Benty Heath Lane, Willaston, South Wirral, L64 1RY | Director | - | Active |
18 Macclesfield Road, Wilmslow, SK9 2AA | Director | 30 June 2004 | Active |
4 Portland Close, Hazel Grove, Stockport, SK7 5HF | Director | 02 February 1995 | 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 | Resolution | Resolution. | Download |
2020-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no 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 |
2019-12-17 | Officers | Termination director company with name termination date. | 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 |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Capital | Capital allotment shares. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with 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 |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.