Company NameDunlop Engineering International Limited
Company StatusDissolved
Company Number00913279
CategoryPrivate Limited Company
Incorporation Date16 August 1967(56 years, 8 months ago)
Dissolution Date3 July 2001 (22 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 NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 03 July 2001)
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(31 years, 10 months after company formation)
Appointment Duration2 years (closed 03 July 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 1992(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 03 July 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameAlan Randle
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(24 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 January 1993)
RoleExecutive
Correspondence Address25 Severn Road
Bulkington
Nuneaton
Warwickshire
CV12 9QQ
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(25 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 1993)
RoleCompany Secretary &  Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(25 years, 9 months after company formation)
Appointment Duration7 months, 1 week (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(26 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 08 May 1993)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(26 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(30 years, 4 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

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
6 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 June 2000Return made up to 08/05/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (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)
2 September 1999New director appointed (2 pages)
8 June 1999Return made up to 08/05/99; full list of members (9 pages)
7 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
27 May 1998Return made up to 08/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
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)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
18 February 1997Return made up to 08/05/96; full list of members (9 pages)
18 February 1997Director resigned (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)