Company NameDunlop Brands Limited
Company StatusDissolved
Company Number05794296
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yasuo Watanabe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityJapanese
StatusClosed
Appointed03 April 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Secretary NameMr Tetsuo Shimizu
StatusClosed
Appointed03 April 2017(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2021)
RoleCompany Director
Correspondence Address6-9 3-Chome, Wakinohama-Cho, Chuo-Ku
Kobe 651-0072
Japan
Director NameMr Yasutaka Doko
Date of BirthAugust 1970 (Born 53 years ago)
NationalityJapanese
StatusClosed
Appointed01 July 2019(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2021)
RoleChief Operational Officer
Country of ResidenceJapan
Correspondence AddressThorncroft Manor Thorncroft Drive Dorking Road
Leatherhead
KT22 8JB
Director NameMr Justin Douglas William Barnes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pinetops
Forest Road
Horsham
West Sussex
RH12 4HL
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Secretary NameMr Robert Frank Mellors
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Warrener
Warren Row
Reading
Berkshire
RG10 8QS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed04 December 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMichael James Wallace Ashley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMiss Rachel Isabel Lilian Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleHead Of Customs And Vat
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY

Contact

Websitenevica.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThorncroft Manor Thorncroft Drive
Dorking Road
Leatherhead
KT22 8JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South

Shareholders

1 at £1Brands Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2021Final Gazette dissolved following liquidation (1 page)
17 June 2021Return of final meeting in a members' voluntary winding up (7 pages)
7 May 2021Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead England KT22 8JB on 7 May 2021 (2 pages)
19 April 2021Registered office address changed from Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 19 April 2021 (2 pages)
4 August 2020Appointment of a voluntary liquidator (4 pages)
4 August 2020Declaration of solvency (8 pages)
4 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-16
(1 page)
27 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 December 2019Cessation of Sumitomo Rubber Industries Limited as a person with significant control on 1 September 2019 (3 pages)
27 December 2019Notification of Dunlop International Europe Limited as a person with significant control on 1 September 2019 (4 pages)
15 October 2019Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (4 pages)
15 October 2019Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2018 (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
12 July 2019Appointment of Mr Yasutaka Doko as a director on 1 July 2019 (2 pages)
17 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,339,058
(8 pages)
8 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 February 2019Change of details for Brands Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
17 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
2 May 2017Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England to Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB on 2 May 2017 (1 page)
21 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2017Memorandum and Articles of Association (3 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2017Memorandum and Articles of Association (3 pages)
11 April 2017Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to 3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR on 11 April 2017 (1 page)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Yasuo Watanabe as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Cameron John Olsen as a secretary on 3 April 2017 (1 page)
10 April 2017Appointment of Mr Tetsuo Shimizu as a secretary on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Adedotun Ademola Adegoke as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 3 April 2017 (1 page)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 November 2016Amended accounts for a dormant company made up to 30 April 2016 (7 pages)
28 November 2016Amended accounts for a dormant company made up to 30 April 2016 (7 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
14 January 2014Appointment of Michael James Wallace Ashley as a director (2 pages)
14 January 2014Appointment of Michael James Wallace Ashley as a director (2 pages)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
7 November 2012Accounts for a dormant company made up to 30 April 2012 (8 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (9 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
1 August 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
1 August 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (9 pages)
8 December 2009Appointment of Mr David Michael Forsey as a director (2 pages)
8 December 2009Appointment of Mr David Michael Forsey as a director (2 pages)
25 November 2009Appointment of Mr David Michael Forsey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/12/09.
(3 pages)
25 November 2009Appointment of Mr David Michael Forsey as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 08/12/09.
(3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (13 pages)
3 March 2009Full accounts made up to 30 April 2008 (13 pages)
2 September 2008Appointment terminated director justin barnes (1 page)
2 September 2008Appointment terminated director justin barnes (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
29 August 2008Appointment terminated secretary robert mellors (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 May 2008Return made up to 25/04/08; full list of members (3 pages)
11 April 2008Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF (1 page)
11 April 2008Registered office changed on 11/04/2008 from grenville court, britwell road burnham buckinghamshire SL1 8DF (1 page)
13 February 2008Full accounts made up to 30 April 2007 (14 pages)
13 February 2008Full accounts made up to 30 April 2007 (14 pages)
24 January 2008Registered office changed on 24/01/08 from: grenville court britwell road burnham bucks SL1 8DF (1 page)
24 January 2008Registered office changed on 24/01/08 from: grenville court britwell road burnham bucks SL1 8DF (1 page)
7 August 2007Return made up to 25/04/07; full list of members (3 pages)
7 August 2007Return made up to 25/04/07; full list of members (3 pages)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 35 vine street london EC3N 2AA (1 page)
16 October 2006Registered office changed on 16/10/06 from: 35 vine street london EC3N 2AA (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 16 saint john street london EC1M 4NT (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Registered office changed on 05/07/06 from: 16 saint john street london EC1M 4NT (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
25 April 2006Incorporation (14 pages)
25 April 2006Incorporation (14 pages)