Company NameDunlop Latex Foam (Holdings) Limited
Company StatusDissolved
Company Number04562921
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 6 months ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)
Previous NameEver 1933 Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Gary Rutter
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2009)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address16 St Thomas Way
Green Hammerton
York
YO26 8BE
Director NameMr Jeffrey Robert Kipling
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address79 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameMr Andrew James Ducker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 St Marys Road
Leamington Spa
Warwickshire
CV31 1JP
Director NameMr David Brown Manning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Hanley Swan
Worcester
WR8 0EF
Secretary NameMr Jeffrey Robert Kipling
NationalityBritish
StatusClosed
Appointed08 February 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Westgate
Guiseley
Leeds
West Yorkshire
LS20 8HH
Director NameMr Matthew Easter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2009)
RoleSales Director
Correspondence Address90 Boss House Boss Street
London
SE1 2PT
Director NameMark Henry Richard Iain Wilson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2003)
RoleFinance Director
Correspondence AddressPaddock House
Lower Dunsforth
Ouseburn
North Yorkshire
YO26 9RZ
Director NameRichard James Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2007)
RoleChairman
Correspondence Address17 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Secretary NameMark Henry Richard Iain Wilson
NationalityBritish
StatusResigned
Appointed15 November 2002(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2003)
RoleFinance Director
Correspondence AddressPaddock House
Lower Dunsforth
Ouseburn
North Yorkshire
YO26 9RZ
Director NameGavin Little
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Secretary NameGavin Little
NationalityBritish
StatusResigned
Appointed22 December 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mallinson Oval
Harrogate
North Yorkshire
HG2 9HJ
Director NamePeter Shoubridge
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Crescent
Ripon
North Yorkshire
HG4 2JB
Director NameMs Jane Elizabeth Vinson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2005)
RolePrivate Equity Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Elder Avenue
London
N8 8PS
Director NameBrian MacDonald Moncur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(1 year, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 January 2005)
RoleManaging Director
Correspondence AddressHollydene
Aldwark Alne
York
YO61 1UB
Director NameRuth Joanne McIntosh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleInvestment Banker
Correspondence Address16 Portsea Place
London
W2 2BL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed15 October 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressKpmg Llp 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,238,000
Current Liabilities£28,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Notice of move from Administration to Dissolution (14 pages)
6 August 2009Administrator's progress report to 31 July 2009 (14 pages)
5 April 2009Administrator's progress report to 1 March 2009 (19 pages)
5 April 2009Administrator's progress report to 1 March 2009 (19 pages)
30 October 2008Statement of administrator's proposal (31 pages)
29 September 2008Statement of affairs with form 2.14B (8 pages)
8 September 2008Appointment of an administrator (1 page)
3 September 2008Registered office changed on 03/09/2008 from station road pannal harrogate north yorkshire HG3 1JL (1 page)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 March 2008Director's change of particulars / matthew easter / 28/02/2008 (1 page)
1 March 2008Director appointed mr matthew easter (1 page)
18 December 2007Director resigned (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Return made up to 15/10/07; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007Director's particulars changed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
18 October 2006Return made up to 15/10/06; full list of members (4 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (36 pages)
17 October 2005Return made up to 15/10/05; full list of members (4 pages)
12 July 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
31 March 2005New director appointed (3 pages)
31 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
25 October 2004Return made up to 15/10/04; full list of members (10 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
16 September 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004New director appointed (2 pages)
28 May 2004Particulars of contract relating to shares (4 pages)
27 May 2004Ad 04/02/04--------- £ si 375000@1=375000 £ ic 2/375002 (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Memorandum and Articles of Association (2 pages)
3 March 2004Company name changed ever 1933 LIMITED\certificate issued on 03/03/04 (3 pages)
3 March 2004£ nc 2/500000 04/02/04 (1 page)
11 February 2004Particulars of mortgage/charge (8 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
7 February 2004Particulars of mortgage/charge (4 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Return made up to 15/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 January 2004Secretary resigned;director resigned (1 page)
11 August 2003Registered office changed on 11/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
6 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 December 2002Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2002New secretary appointed;new director appointed (2 pages)
6 December 2002New director appointed (2 pages)
15 October 2002Incorporation (30 pages)