Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED (04061715)

DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED (04061715) is a dissolved UK company. incorporated on 30 August 2000. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED has been registered for 25 years. Current directors include DOKO, Yasutaka, WATANABE, Yasuo.

Company Number
04061715
Status
dissolved
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
Thorncroft Manor Thorncroft Drive, Leatherhead, KT22 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOKO, Yasutaka, WATANABE, Yasuo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED

DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED is an dissolved company incorporated on 30 August 2000 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DUNLOP INTERNATIONAL GROUP HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

dissolved

Active since 25 years ago

Company No

04061715

LTD Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 20 September 2019 (6 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DUNLOP SLAZENGER GROUP HOLDINGS LIMITED
From: 27 October 2000To: 2 May 2017
LIFTSPACE LIMITED
From: 30 August 2000To: 27 October 2000
Contact
Address

Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead, KT22 8JB,

Previous Addresses

3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR
From: 19 April 2021To: 7 May 2021
Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
From: 2 May 2017To: 19 April 2021
3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
From: 11 April 2017To: 2 May 2017
Unit a Brook Park East Shirebrook NG20 8RY
From: 30 August 2000To: 11 April 2017
Timeline

16 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Capital Update
Mar 19
Director Joined
Jul 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Jan 20
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

SHIMIZU, Tetsuo

Active
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Secretary
Appointed 03 Apr 2017

DOKO, Yasutaka

Active
Dorking Road, LeatherheadKT22 8JB
Born August 1970
Director
Appointed 01 Jul 2019

WATANABE, Yasuo

Active
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Born August 1962
Director
Appointed 03 Apr 2017

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 30 Jun 2004
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 03 Apr 2017

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Secretary
Appointed 04 Oct 2000
Resigned 30 Jun 2004

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 04 Oct 2000

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 03 Apr 2017

ASHLEY, Michael James Wallace

Resigned
ShirebrookNG20 8RY
Born December 1964
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

BROOKE, Robert Barrington

Resigned
Ford House Ford Manor Road, LingfieldRH7 6NZ
Born January 1940
Director
Appointed 01 Jan 2002
Resigned 20 May 2004

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

INABETSU, Takuya

Resigned
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Born April 1967
Director
Appointed 03 Apr 2017
Resigned 17 Dec 2019

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 04 Oct 2000
Resigned 30 Sept 2004

MARNOCH, Alasdair, Mr.

Resigned
Bramble Bottom, RotherwickRG27 9BX
Born March 1963
Director
Appointed 30 Jan 2003
Resigned 02 Aug 2004

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2013

PARNELL, Philip John

Resigned
The Old Bell House, PennHP10 8LQ
Born May 1952
Director
Appointed 04 Oct 2000
Resigned 17 Aug 2004

PERRY, Michael Sydney, Sir

Resigned
75 Park Walk, LondonSW10 0AZ
Born February 1934
Director
Appointed 22 Jan 2001
Resigned 31 Dec 2001

RONNIE, Christopher

Resigned
18 Macclesfield Road, WilmslowSK9 2AA
Born March 1962
Director
Appointed 03 Mar 2004
Resigned 01 Nov 2006

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 03 Apr 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 2000
Resigned 04 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Thorncroft Drive, LeatherheadKT22 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2019
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

144

Gazette Dissolved Liquidation
17 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 June 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Resolution
4 August 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
4 August 2020
600600
Liquidation Voluntary Declaration Of Solvency
4 August 2020
LIQ01LIQ01
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
SH20SH20
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Resolution
2 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Legacy
16 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2016
SH19Statement of Capital
Legacy
16 December 2016
CAP-SSCAP-SS
Resolution
16 December 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
11 December 2016
AAMDAAMD
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
3 March 2006
244244
Legacy
14 September 2005
363aAnnual Return
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
353353
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
2 October 2003
244244
Legacy
23 September 2003
363aAnnual Return
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Resolution
6 October 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
363aAnnual Return
Accounts Amended With Accounts Type Group
12 July 2002
AAMDAAMD
Accounts With Accounts Type Group
24 June 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
26 September 2001
363aAnnual Return
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
16 March 2001
88(2)R88(2)R
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
122122
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation