Company NameDunlop Rim And Wheel Company Limited
Company StatusDissolved
Company Number00091135
CategoryPrivate Limited Company
Incorporation Date7 December 1906(117 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTalipady Shrinivas Shettigar
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusClosed
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration23 years, 1 month (closed 27 October 2015)
RoleCo Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameSanjeev Jain
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed04 November 2003(96 years, 11 months after company formation)
Appointment Duration11 years, 12 months (closed 27 October 2015)
RoleService
Correspondence Address312 Al Shraifi Centre
P Box 2548
Dubai
UAE
Secretary NameAlfamont Limited (Corporation)
StatusClosed
Appointed18 April 2001(94 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 27 October 2015)
Correspondence Address1403/04 Dominion Centre
43-59 Queens Road East
Hong Kong
Foreign
Director NameMr Ashok Hardasmal Dadlani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 January 1993)
RoleCo Executive
Correspondence Address15 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameGraham Lakin Rigby
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage 4 Fulmer Place Farm
Fulmer
Buckinghamshire
SL3 6HP
Director NameJohn Martin Record
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressDenbigh Corner
Chislehurst
Kent
Director NameDesmond Jerome Rebello
Date of BirthMay 1950 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 November 1992)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Director NameManohar Rajaram Chhabria
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 April 2002)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
UAE
Secretary NameDesmond Jerome Rebello
NationalityIndian
StatusResigned
Appointed23 September 1992(85 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 November 1992)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
UAE
Director NamePrakash Kanayalal Davey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed25 November 1992(86 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 1997)
RoleCompany Director
Correspondence AddressPO Box 3426
Dubai
Foreign
Secretary NamePrakash Kanayalal Davey
NationalityIndian
StatusResigned
Appointed25 November 1992(86 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 1997)
RoleService
Correspondence AddressPO Box 3426
Dubai
Foreign
Director NamePrem Kumar Swamidas Chandrani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed14 January 1993(86 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleService
Correspondence AddressJumbo House
PO Box 3426
Dubai
United Arab Emirates
Director NamePrakash Madhava Nene
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(90 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2003)
RoleCompany Executive
Correspondence AddressPO Box 9168 714 Golden Sands-I
Bur Dubai Dubai
United Arab Emirates
Foreign
Director NameDwarkanath Srinivasan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed07 September 1997(90 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2000)
RoleCompany Executive
Correspondence AddressPO Box 3426
Dubai
Uae
Director NameMr Richard William Hollands
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(92 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleExecutive
Correspondence AddressPO Box 3426
Dubai
United Arab Emerates
Director NameParthasarathi Kamalendu Dutta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2000(94 years after company formation)
Appointment Duration4 years (resigned 25 December 2004)
RoleCo Executive
Correspondence AddressPO Box 3426
Dubai
UAE
Secretary NameJIHL Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(90 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2001)
Correspondence Address22 Grenville Street
St Helier
Jersey
JE4 8PX

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£240,194
Current Liabilities£16,182

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
5 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
10 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 July 2011Restoration by order of the court (5 pages)
25 July 2011Restoration by order of the court (5 pages)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2007Restoration by order of the court (3 pages)
5 February 2007Restoration by order of the court (3 pages)
6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
22 February 2005Voluntary strike-off action has been suspended (1 page)
15 February 2005Application for striking-off (1 page)
15 February 2005Application for striking-off (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2003Director resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
9 October 2003Return made up to 23/09/03; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
9 October 2002Return made up to 23/09/02; full list of members (7 pages)
9 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
11 January 2002Registered office changed on 11/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 January 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 January 2002Director resigned (1 page)
26 October 2001Return made up to 23/09/01; full list of members (7 pages)
26 October 2001Return made up to 23/09/01; full list of members (7 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
11 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
23 September 1999Return made up to 23/09/99; no change of members (6 pages)
23 September 1999Return made up to 23/09/99; no change of members (6 pages)
24 March 1999Full accounts made up to 31 March 1998 (9 pages)
24 March 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
24 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
13 October 1998Return made up to 23/09/98; no change of members (6 pages)
13 October 1998Return made up to 23/09/98; no change of members (6 pages)
30 April 1998Full accounts made up to 31 March 1997 (9 pages)
30 April 1998Full accounts made up to 31 March 1997 (9 pages)
27 February 1998Registered office changed on 27/02/98 from: 17 lansdowne road croydon CR9 2PL (1 page)
27 February 1998Registered office changed on 27/02/98 from: 17 lansdowne road croydon CR9 2PL (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
26 November 1997Return made up to 23/09/97; full list of members (9 pages)
26 November 1997Return made up to 23/09/97; full list of members (9 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
19 May 1997Full accounts made up to 31 March 1996 (9 pages)
19 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 October 1996Return made up to 23/09/96; full list of members (6 pages)
2 October 1996Return made up to 23/09/96; full list of members (6 pages)
11 August 1996Full accounts made up to 31 March 1995 (9 pages)
11 August 1996Full accounts made up to 31 March 1995 (9 pages)
4 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
4 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
5 January 1995Return made up to 23/09/94; full list of members (9 pages)
5 January 1995Return made up to 23/09/94; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (135 pages)
16 December 1993Full accounts made up to 31 March 1993 (10 pages)
16 December 1993Full accounts made up to 31 March 1993 (10 pages)
2 November 1993Return made up to 23/09/93; full list of members (9 pages)
2 November 1993Return made up to 23/09/93; full list of members (9 pages)
19 January 1993Full accounts made up to 31 March 1992 (8 pages)
19 January 1993Full accounts made up to 31 March 1992 (8 pages)
13 November 1992Return made up to 23/09/92; full list of members (9 pages)
13 November 1992Return made up to 23/09/92; full list of members (9 pages)
15 November 1991Return made up to 23/09/91; full list of members (9 pages)
15 November 1991Return made up to 23/09/91; full list of members (9 pages)
12 September 1991Full accounts made up to 31 March 1991 (8 pages)
12 September 1991Full accounts made up to 31 March 1991 (8 pages)
23 April 1991Registered office changed on 23/04/91 from: silvertown house vincent square london SW1P 2PQ (1 page)
23 April 1991Registered office changed on 23/04/91 from: silvertown house vincent square london SW1P 2PQ (1 page)
2 August 1988Full accounts made up to 31 December 1986 (6 pages)
2 August 1988Full accounts made up to 31 December 1986 (6 pages)
1 April 1987Return made up to 31/12/85; full list of members (5 pages)
1 April 1987Return made up to 31/12/85; full list of members (5 pages)
5 October 1984Annual return made up to 08/06/84 (4 pages)
5 October 1984Annual return made up to 08/06/84 (4 pages)
3 November 1983Annual return made up to 10/06/83 (4 pages)
3 November 1983Annual return made up to 10/06/83 (4 pages)
6 January 1983Annual return made up to 11/06/82 (4 pages)
6 January 1983Annual return made up to 11/06/82 (4 pages)
20 July 1981Annual return made up to 12/06/81 (4 pages)
20 July 1981Annual return made up to 12/06/81 (4 pages)
3 July 1979Annual return made up to 11/06/79 (4 pages)
3 July 1979Annual return made up to 11/06/79 (4 pages)
29 July 1977Annual return made up to 10/06/77 (4 pages)
29 July 1977Annual return made up to 10/06/77 (4 pages)