About

Registered Number: 00153741
Date of Incorporation: 20/03/1919 (105 years and 1 month ago)
Company Status: Liquidation
Date of Dissolution: 16/03/2012 (12 years and 1 month ago)
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Having been setup in 1919, Dunlop Textiles Ltd are based in Liverpool, it's status is listed as "Liquidation". Dunlop Textiles Ltd has 5 directors listed as Griffiths, Kenneth David, Holland, James, Burns, David John, Eccles, Michael Richard, Holden, Trevor Arthur. We don't know the number of employees at this 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.