Company NameDunlop Electronics Limited
Company StatusDissolved
Company Number02290595
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date26 October 2004 (19 years, 5 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
StatusClosed
Appointed09 February 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 26 October 2004)
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
StatusClosed
Appointed30 March 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 26 October 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 1993(4 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 26 October 2004)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr Thomas Kendall Brown
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 1992)
RoleExecutive
Correspondence Address11801 S E 49th Place
Bellevue Washington 98006
United States
Director NameMr Louis Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleGroup Chief Executive
Correspondence Address8 The Coppice
Mancetter
Atherstone
Warwickshire
CV9 1RT
Director NameMr Max Edwin Gellert
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 1992)
RoleExecutive
Correspondence Address2301 Fairview Avenue E Ph1
Seattle Washington 98102
United States
Director NameDr Anthony John Scanlon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 March 1997)
RoleManaging Director
Correspondence Address44 Tutbury Avenue
Coventry
CV4 7BJ
Director NameMr Bruno Joseph Vogele
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 March 1992)
RoleDirector Of Marketing
Correspondence Address10702 N E 42nd Place
Kirkland Washington 98033
United States
Director NameMr Martin John Weetman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleFinancial Controller
Correspondence Address4 Farthersand Close
Hampton Lucy
Warwick
Warwickshire
CV35 8BL
Secretary NameMr Jonathan Arthur Hockin
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address24 Kingston Drive
Hinckley
Leicestershire
LE10 1TX
Director NameMichael Peter Attwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleFinancial Controller
Correspondence Address6 Prince Harry Road
Henley In Arden
Solihull
West Midlands
B95 5DD
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 10 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
Appointed29 March 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 1993)
RoleCompany Secretary And Solictor
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
Appointed20 June 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (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(9 years, 4 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(10 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

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

Financials

Year2014
Net Worth-£1,401,000
Current Liabilities£1,401,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Ad 25/05/04--------- £ si 1401000@1=1401000 £ ic 1500000/2901000 (2 pages)
2 June 2004Application for striking-off (1 page)
14 July 2003Return made up to 20/06/03; full list of members (5 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 July 2001Return made up to 20/06/01; full list of members (5 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)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (2 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)
4 August 1999New director appointed (18 pages)
4 August 1999Return made up to 20/06/99; full list of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 July 1998Return made up to 20/06/98; full list of members (5 pages)
9 February 1998Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (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)
7 July 1997Return made up to 20/06/97; full list of members (9 pages)
3 April 1997Director resigned (1 page)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 August 1996Director resigned (1 page)
18 July 1996Return made up to 20/06/96; full list of members (10 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 June 1995Return made up to 20/06/95; full list of members (9 pages)
10 November 1993Full accounts made up to 31 December 1992 (13 pages)