Background WavePink WaveYellow Wave

DUNLOP BRANDS LIMITED (05794296)

DUNLOP BRANDS LIMITED (05794296) is a dissolved UK company. incorporated on 25 April 2006. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DUNLOP BRANDS LIMITED has been registered for 19 years. Current directors include DOKO, Yasutaka, WATANABE, Yasuo.

Company Number
05794296
Status
dissolved
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
Thorncroft Manor Thorncroft Drive, Leatherhead, KT22 8JB
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 BRANDS LIMITED

DUNLOP BRANDS LIMITED is an dissolved company incorporated on 25 April 2006 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DUNLOP BRANDS LIMITED was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

05794296

LTD Company

Age

19 Years

Incorporated 25 April 2006

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
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: 25 April 2006To: 11 April 2017
Timeline

16 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Jun 19
Director Joined
Jul 19
Owner Exit
Oct 19
Owner Exit
Dec 19
1
Funding
12
Officers
2
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
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 25 Apr 2006
Resigned 26 Aug 2008

OLSEN, Cameron John

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

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 25 Apr 2006
Resigned 25 Apr 2006

TYLEE-BIRDSALL, Rebecca Louise

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

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
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

BARNES, Justin Douglas William

Resigned
4 Pinetops, HorshamRH12 4HL
Born March 1965
Director
Appointed 25 Apr 2006
Resigned 02 Sept 2008

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
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 25 Apr 2006
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

TESTER, William

Resigned
4 Geary House, HollowayN7 8EZ
Born June 1962
Director
Appointed 25 Apr 2006
Resigned 25 Apr 2006

Persons with significant control

3

1 Active
2 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
Wakinohama-Cho, Kobe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Ceased 01 Sept 2019
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 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

83

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
Liquidation Voluntary Declaration Of Solvency
4 August 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
4 August 2020
600600
Resolution
4 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Memorandum Articles
21 April 2017
MAMA
Resolution
21 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
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 Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 November 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
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
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
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 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
7 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
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
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
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
353353
Legacy
9 May 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
7 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
25 July 2007
288cChange of Particulars
Legacy
16 October 2006
287Change of Registered Office
Legacy
5 July 2006
287Change of Registered Office
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation