Company NameDunlop Rubber Company Limited
Company StatusDissolved
Company Number00231445
CategoryPrivate Limited Company
Incorporation Date22 June 1928(95 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NameXetal Products,Limited

Business Activity

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

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(63 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 07 December 2021)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(71 years after company formation)
Appointment Duration22 years, 5 months (closed 07 December 2021)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 1992(63 years, 11 months after company formation)
Appointment Duration29 years, 7 months (closed 07 December 2021)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJohn Rankin Kennedy Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(63 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleComptroller
Correspondence Address14 Beechway
Blackmore End
Weathampstead
Hertfordshire
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(63 years, 11 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(65 years, 6 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(69 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Restoration by order of the court (4 pages)
8 March 2012Restoration by order of the court (4 pages)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2005Order of court - dissolution void (6 pages)
19 January 2005Order of court - dissolution void (6 pages)
17 March 2002Dissolved (1 page)
17 March 2002Dissolved (1 page)
27 February 2002Liquidators' statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators' statement of receipts and payments (5 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
17 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
30 October 2001Liquidators' statement of receipts and payments (5 pages)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Res re specie (1 page)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Declaration of solvency (3 pages)
12 October 2000Res re specie (1 page)
19 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
8 June 1999Return made up to 08/05/99; full list of members (10 pages)
8 June 1999Return made up to 08/05/99; full list of members (10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 08/05/98; full list of members (5 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 08/05/98; full list of members (5 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 September 1997Secretary's particulars changed (1 page)
8 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
16 May 1997Return made up to 08/05/97; full list of members (10 pages)
16 May 1997Return made up to 08/05/97; full list of members (10 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 April 1996Return made up to 08/05/96; full list of members (9 pages)
30 April 1996Return made up to 08/05/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Return made up to 08/05/95; full list of members (18 pages)
5 May 1995Return made up to 08/05/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
29 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
29 September 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
21 June 1994Return made up to 08/05/94; full list of members (10 pages)
21 June 1994Return made up to 08/05/94; full list of members (10 pages)
27 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
27 October 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
7 July 1993Return made up to 08/05/93; full list of members (9 pages)
7 July 1993Return made up to 08/05/93; full list of members (9 pages)
7 November 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
7 November 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
28 May 1992Return made up to 08/05/92; full list of members (8 pages)
28 May 1992Return made up to 08/05/92; full list of members (8 pages)
7 November 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
7 November 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
2 July 1991Return made up to 26/05/91; full list of members (8 pages)
2 July 1991Return made up to 26/05/91; full list of members (8 pages)
18 December 1990New director appointed (2 pages)
18 December 1990New director appointed (2 pages)
2 August 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
2 August 1990Accounts for a dormant company made up to 31 December 1989 (1 page)
7 November 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
7 November 1989Accounts for a dormant company made up to 31 December 1988 (1 page)
27 September 1989Return made up to 26/05/89; full list of members (6 pages)
27 September 1989Return made up to 26/05/89; full list of members (6 pages)
25 July 1988Accounts made up to 31 December 1987 (1 page)
25 July 1988Accounts made up to 31 December 1987 (1 page)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 October 1987Accounts made up to 31 December 1986 (2 pages)
20 October 1987Accounts made up to 31 December 1986 (2 pages)
15 October 1986Full accounts made up to 28 December 1985 (10 pages)
15 October 1986Full accounts made up to 28 December 1985 (10 pages)
15 October 1986Annual return made up to 27/05/86 (6 pages)
15 October 1986Annual return made up to 27/05/86 (6 pages)
18 October 1984Annual return made up to 08/06/84 (4 pages)
18 October 1984Annual return made up to 08/06/84 (4 pages)
5 April 1984Annual return made up to 10/06/83 (4 pages)
5 April 1984Annual return made up to 10/06/83 (4 pages)
6 January 1983Annual return made up to 06/01/83 (4 pages)
6 January 1983Annual return made up to 06/01/83 (4 pages)
30 July 1981Annual return made up to 14/06/81 (6 pages)
30 July 1981Annual return made up to 14/06/81 (6 pages)
2 July 1980Annual return made up to 13/06/80 (4 pages)
2 July 1980Annual return made up to 13/06/80 (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)
28 September 1978Annual return made up to 09/06/78 (4 pages)
28 September 1978Annual return made up to 09/06/78 (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)
12 August 1976Annual return made up to 25/06/76 (3 pages)
12 August 1976Annual return made up to 25/06/76 (3 pages)
7 July 1975Annual return made up to 04/07/75 (6 pages)
7 July 1975Annual return made up to 04/07/75 (6 pages)
31 July 1974Annual return made up to 28/06/74 (4 pages)
31 July 1974Annual return made up to 28/06/74 (4 pages)