Company NameDunlop Argentina Limited
DirectorsJohn Reginald William Clayton and Rachel Louise Spencer
Company StatusDissolved
Company Number00111264
CategoryPrivate Limited Company
Incorporation Date11 August 1910(113 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(90 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(90 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed08 May 1992(81 years, 9 months after company formation)
Appointment Duration32 years
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(81 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(81 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(83 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(88 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(90 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(92 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,756,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 November 2005Dissolved (1 page)
2 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
11 May 2005Declaration of solvency (3 pages)
11 May 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2005Appointment of a voluntary liquidator (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Director resigned (1 page)
17 June 2004Return made up to 08/06/04; full list of members (6 pages)
30 June 2003Return made up to 08/06/03; full list of members (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 July 2001Return made up to 08/06/01; full list of members (6 pages)
18 May 2001Full accounts made up to 31 March 2000 (12 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
2 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)