Company NameDunlop (European Holdings) Limited
Company StatusDissolved
Company Number00586658
CategoryPrivate Limited Company
Incorporation Date3 July 1957(66 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(47 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(48 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(49 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrook House
Spout Lane Tansley
Matlock
Derbyshire
DE4 5FH
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 11 months
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameElizabeth Julia Bagguley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(33 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 May 1993)
RoleSolicitor
Correspondence AddressSilvertown House
Vincent Square
London
SW1P 2PL
Director NameJohn Rankin Kennedy Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(33 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleComptroller
Correspondence Address14 Beechway
Blackmore End
Weathampstead
Hertfordshire
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 8 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
Appointed26 May 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 6 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(36 years, 5 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(40 years, 6 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(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(43 years, 10 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(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF

Location

Registered AddressPortland House
Bressenden 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£10,118,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2007Dissolved (1 page)
11 May 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2007Declaration of solvency (3 pages)
27 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007New director appointed (2 pages)
9 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Return made up to 26/05/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
29 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005New director appointed (1 page)
31 May 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 June 2004Return made up to 26/05/04; full list of members (5 pages)
1 October 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003Return made up to 26/05/03; full list of members (5 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
20 September 2002Full accounts made up to 31 March 2002 (13 pages)
3 July 2002Return made up to 26/05/02; full list of members (5 pages)
18 September 2001Full accounts made up to 31 March 2001 (13 pages)
3 July 2001Return made up to 26/05/01; full list of members (5 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
28 June 2000Return made up to 26/05/00; full list of members (6 pages)
5 February 2000Full accounts made up to 31 March 1999 (13 pages)
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)
2 September 1999New director appointed (2 pages)
4 August 1999Return made up to 26/05/99; full list of members (8 pages)
7 June 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 26/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
17 December 1997£ nc 100/170000 07/11/97 (1 page)
17 December 1997Ad 07/11/97--------- £ si 169900@1=169900 £ ic 100/170000 (2 pages)
15 October 1997Full accounts made up to 31 December 1996 (12 pages)
5 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)
24 June 1997Director resigned (1 page)
8 June 1997Return made up to 26/05/97; full list of members (10 pages)
4 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Return made up to 26/05/96; full list of members (9 pages)
3 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 June 1995Return made up to 26/05/95; full list of members (9 pages)
3 November 1983Accounts made up to 31 December 1982 (7 pages)
11 December 1982Accounts made up to 31 December 1981 (7 pages)
4 August 1981Accounts made up to 31 December 1980 (8 pages)