Company NameDunlop Equipment Limited
Company StatusDissolved
Company Number02852097
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGraham Anthony Barker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address71 The Meadows
Howden
Goole
East Yorkshire
DN14 7DU
Director NameJulian Christopher Hamilton Dunlop
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address125 Pleasant Street
Lynn Mass 01901
Usa
Foreign
Director NameGeoffry Hopkins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address270 Rooley Lane
Bradford
West Yorkshire
BD5 8LB
Secretary NameGraham Anthony Barker
NationalityBritish
StatusClosed
Appointed09 September 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address71 The Meadows
Howden
Goole
East Yorkshire
DN14 7DU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFoundry Lane
Knottingley
West Yorkshire
WF11 8AZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (2 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 October 1999Return made up to 09/09/99; no change of members (4 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
23 September 1998Return made up to 09/09/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (10 pages)
9 October 1997Return made up to 09/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
4 September 1996Return made up to 09/09/96; no change of members (4 pages)
13 May 1996Registered office changed on 13/05/96 from: unit m perseverance mill mill street off beacon road wibsey bradford BD6 3HS (1 page)
25 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 August 1995Return made up to 09/09/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)