Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL 1902 LIMITED (04983558)

DUNLOP INTERNATIONAL 1902 LIMITED (04983558) is a dissolved UK company. incorporated on 3 December 2003. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNLOP INTERNATIONAL 1902 LIMITED has been registered for 22 years. Current directors include DOKO, Yasutaka, WATANABE, Yasuo.

Company Number
04983558
Status
dissolved
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
3 Newman Lane Industrial Estate, Hampshire, GU34 2QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DOKO, Yasutaka, WATANABE, Yasuo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL 1902 LIMITED

DUNLOP INTERNATIONAL 1902 LIMITED is an dissolved company incorporated on 3 December 2003 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNLOP INTERNATIONAL 1902 LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04983558

LTD Company

Age

22 Years

Incorporated 3 December 2003

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 1 June 2020 (5 years ago)
Submitted on 4 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

DUNLOP SLAZENGER 1902 LIMITED
From: 3 February 2004To: 2 May 2017
INTERCEDE 1916 LIMITED
From: 3 December 2003To: 3 February 2004
Contact
Address

3 Newman Lane Industrial Estate Alton Hampshire, GU34 2QR,

Previous Addresses

Thorncroft Manor Thorncroft Drive Dorking Road Leatherhead KT22 8JB England
From: 2 May 2017To: 29 April 2021
Unit 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: 3 December 2003To: 11 April 2017
Timeline

12 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHIMIZU, Tetsuo

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

DOKO, Yasutaka

Active
Newman Lane Industrial Estate, HampshireGU34 2QR
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 27 Jan 2004
Resigned 26 Aug 2008

OLSEN, Cameron John

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

TYLEE-BIRDSALL, Rebecca Louise

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

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 03 Dec 2003
Resigned 27 Jan 2004

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 27 Jan 2004
Resigned 14 Oct 2016

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 18 Oct 2009
Resigned 14 Oct 2016

MELLORS, Robert Frank

Resigned
ShirebrookNG20 8RY
Born May 1950
Director
Appointed 27 Jan 2004
Resigned 31 Dec 2013

STOCKTON, Rachel Isabel Lilian

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

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 03 Dec 2003
Resigned 27 Jan 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate director
Appointed 03 Dec 2003
Resigned 27 Jan 2004

Persons with significant control

1

Wakinohama-Cho, Kobe

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
24 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 May 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 May 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 May 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Liquidation Voluntary Appointment Of Liquidator
15 April 2020
600600
Liquidation Voluntary Declaration Of Solvency
15 April 2020
LIQ01LIQ01
Resolution
15 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
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
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
13 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
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
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
1 August 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
3 June 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
26 February 2009
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Made Up Date
13 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Accounts With Made Up Date
8 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
363aAnnual Return
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Resolution
28 April 2005
RESOLUTIONSResolutions
Auditors Resignation Company
14 April 2005
AUDAUD
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Resolution
8 December 2004
RESOLUTIONSResolutions
Legacy
8 December 2004
225Change of Accounting Reference Date
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
287Change of Registered Office
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2003
NEWINCIncorporation