About

Registered Number: 00153741
Date of Incorporation: 20/03/1919 (106 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 16/03/2012 (13 years and 1 month ago)
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Based in Liverpool, Dunlop Textiles Ltd was setup in 1919, it's status is listed as "Liquidation". Griffiths, Kenneth David, Holland, James, Burns, David John, Eccles, Michael Richard, Holden, Trevor Arthur are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Kenneth David 24 December 1996 - 1
HOLLAND, James 24 December 1996 - 1
BURNS, David John 24 December 1996 31 December 1998 1
ECCLES, Michael Richard 24 December 1996 30 September 2003 1
HOLDEN, Trevor Arthur 18 May 1994 14 September 2003 1

Filing History

Document Type Date
AC92 - N/A 01 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2012
LIQ MISC - N/A 16 March 2010
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 15 March 2010
4.68 - Liquidator's statement of receipts and payments 16 December 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 16 December 2009
4.68 - Liquidator's statement of receipts and payments 29 July 2009
4.68 - Liquidator's statement of receipts and payments 16 January 2009
4.68 - Liquidator's statement of receipts and payments 25 July 2008
4.68 - Liquidator's statement of receipts and payments 29 January 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2007
MISC - Miscellaneous document 05 October 2007
4.40 - N/A 05 October 2007
4.68 - Liquidator's statement of receipts and payments 25 July 2007
3.6 - Abstract of receipt and payments in receivership 23 November 2006
405(2) - Notice of ceasing to act of Receiver 23 November 2006
3.6 - Abstract of receipt and payments in receivership 14 November 2006
287 - Change in situation or address of Registered Office 21 July 2006
RESOLUTIONS - N/A 11 July 2006
4.48 - Notice of constitution of liquidation committee 11 July 2006
4.20 - N/A 11 July 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2006
3.6 - Abstract of receipt and payments in receivership 05 December 2005
3.6 - Abstract of receipt and payments in receivership 20 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2004
3.4 - Certificate of constitution of creditors 12 February 2004
3.10 - N/A 22 January 2004
405(1) - Notice of appointment of Receiver 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 24 April 2003
AUD - Auditor's letter of resignation 04 April 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 July 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 02 June 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
395 - Particulars of a mortgage or charge 17 January 1997
395 - Particulars of a mortgage or charge 15 January 1997
395 - Particulars of a mortgage or charge 10 January 1997
RESOLUTIONS - N/A 09 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
395 - Particulars of a mortgage or charge 30 December 1996
395 - Particulars of a mortgage or charge 30 December 1996
AA - Annual Accounts 04 October 1996
363a - Annual Return 14 June 1996
288 - N/A 26 October 1995
AA - Annual Accounts 03 October 1995
363x - Annual Return 30 June 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 01 August 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 02 November 1993
363x - Annual Return 07 July 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 28 May 1992
288 - N/A 29 January 1992
AA - Annual Accounts 05 November 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
RESOLUTIONS - N/A 13 September 1991
363x - Annual Return 26 July 1991
AA - Annual Accounts 07 May 1991
363 - Annual Return 12 March 1991
288 - N/A 17 December 1990
AA - Annual Accounts 06 June 1990
288 - N/A 10 May 1990
288 - N/A 03 May 1990
288 - N/A 10 January 1990
288 - N/A 10 January 1990
363 - Annual Return 26 September 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 30 August 1988
288 - N/A 13 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 1988
MEM/ARTS - N/A 25 January 1988
RESOLUTIONS - N/A 07 December 1987
OC138 - Order of Court 13 August 1987
288 - N/A 23 June 1987
288 - N/A 23 June 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
363 - Annual Return 23 June 1987
288 - N/A 05 June 1987
363 - Annual Return 01 June 1987
MEM/ARTS - N/A 31 January 1973
MISC - Miscellaneous document 20 March 1919

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on the 8TH january 1997 and 24 December 1996 Outstanding

N/A

A standard security which was presented for registration in scotland on the 8TH january 1997 and 24 December 1996 Outstanding

N/A

Debenture 24 December 1996 Fully Satisfied

N/A

Legal charge 24 December 1996 Outstanding

N/A

Debenture 24 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.