6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director Name | Mr Terry John Cox |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(31 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr David Roper |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(31 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Michael McNulty |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O Goodyear Tyres Uk Ltd 2920 Trident Court Solihull Parkway, Birmingham Business Park Birmingham B37 7YN |
Director Name | Mr Malcolm Donald Goodall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 May 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | C/O Goodyear Tyres Uk Ltd 2920 Trident Court Solihull Parkway, Birmingham Business Park Birmingham B37 7YN |
Director Name | John Borgogno |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | C/O Goodyear Tyres Uk Ltd 2920 Trident Court Solihull Parkway, Birmingham Business Park Birmingham B37 7YN |
Director Name | Mrs Petra Briony Locke |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(39 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Finance Manager (Chartered Accountant) |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goodyear Tyres Uk Ltd 2920 Trident Court Solihull Parkway, Birmingham Business Park Birmingham B37 7YN |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(36 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Director Name | Mr Kenneth John Aston |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 1997) |
Role | Engineer |
Correspondence Address | 50 Hemlingford Road Kingsbury Tamworth Staffordshire B78 2NJ |
Director Name | Mr Leonard Champion |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1993) |
Role | Engineer |
Correspondence Address | 4 North Drive Sunderland Tyne & Wear SR6 7SN |
Director Name | Mr Noel Johnston |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 1998) |
Role | Creel Operator |
Correspondence Address | 14 Croft Road Atherstone Warwickshire CV9 1HQ |
Secretary Name | Mr Robin Cameron Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Blackberry Lane Sutton Coldfield West Midlands B74 4JR |
Director Name | Mr James Alexander Fraser |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(9 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abbots Close Knowle Solihull West Midlands B93 9PP |
Director Name | John Ernest Hann |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 March 2006) |
Role | Process Worker |
Correspondence Address | 4 Westmorland Avenue Garden Estate Washington Tyne & Wear NE37 2NR |
Director Name | Richard William Cove |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 1998) |
Role | Personnel Director |
Correspondence Address | 3 Sanctus Street Stratford Upon Avon Warwickshire CV37 6DH |
Director Name | David Vaughan Phillips |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2000) |
Role | Maintenance Engineer |
Correspondence Address | 35 Anton Drive Walmley Sutton Coldfield West Midlands B76 1XQ |
Director Name | John David Barrett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 July 2006) |
Role | Works Technical Manager |
Correspondence Address | 16 Greendale Road Atherstone Warwickshire CV9 1EG |
Director Name | Christopher Roland Cartwright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2005) |
Role | Director Personnel |
Correspondence Address | 3 Auchinleck Drive Lichfield Staffordshire WS13 6TL |
Director Name | Kevin O'Reilly |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2000) |
Role | Trade Uniion Convenor |
Correspondence Address | 165 Stoney Lane Yardley Birmingham West Midlands B25 8RJ |
Director Name | John William Oakes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2010) |
Role | Process Worker |
Correspondence Address | 19 Dorset Close Tamworth Staffordshire B78 3XY |
Director Name | Brian Langdon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 March 2006) |
Role | Engineer |
Correspondence Address | 41 Mitford Close Oxclose Washington Tyne & Wear NE38 0HA |
Secretary Name | Mr Colin James Bozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 March 2017) |
Role | Company Director |
Correspondence Address | 15 Sunningdale Avenue Wolverhampton West Midlands WV6 7YR |
Director Name | Mr Roy Malcolm Cooke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(20 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 05 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaufort Road Erdington Birmingham West Midlands B23 7NB |
Director Name | Keith Evans |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Personel Mgr |
Correspondence Address | 14 Herringshaw Croft Walmley Sutton Coldfield West Midlands B76 1HT |
Director Name | Jeffrey Campbell Pounder |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2006) |
Role | Electrician |
Correspondence Address | 42 Gowanburn Fatfield Washington Sunderland Tyne & Wear NE38 8SG |
Director Name | Anthony O'Neil |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 2006) |
Role | Rubberworker |
Correspondence Address | 51 Abbeydale Gardens South Hetton Durham County Durham DH6 2TS |
Director Name | Mr Michael Norman Hammond |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Quietmoose Cottage 137 Cannock Road Chase Town Burntwood Staffordshire WS7 1JT |
Director Name | Mr Peter Harper |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 May 2018) |
Role | Sales Training Mgr |
Country of Residence | England |
Correspondence Address | 21 Weston Road Albrighton Wolverhampton West Midlands WV7 3DJ |
Director Name | John Maybury |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2010(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 September 2016) |
Role | Banbury Operator |
Country of Residence | United Kingdom |
Correspondence Address | Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY |
Director Name | Ian Charles |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2010(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 April 2018) |
Role | Mill Operator |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Jeremiah Paul O'Donoghue |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2010(26 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2011) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY |
Director Name | Philip Pearce |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 May 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Christopher Collins |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | C/O Goodyear Dunlop Tyres Uk Ltd. 2920 Trident Cou Solihull Parkway, Birmingham Business Park Birmingham B37 7YN |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2013(29 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2019) |
Correspondence Address | 5th Floor New Liverpool House Eldon Street London EC2M 7LD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2017(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | dunloptyres.co.uk |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dunlop Tyres LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
7 November 2023 | Accounts for a dormant company made up to 5 April 2023 (8 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
20 September 2023 | Change of details for Dunlop Tyres Ltd as a person with significant control on 13 February 2017 (2 pages) |
7 August 2023 | Secretary's details changed for Ldc Nominee Secretary Limited on 1 February 2021 (1 page) |
6 January 2023 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mr Terry John Cox on 1 June 2022 (2 pages) |
3 November 2022 | Accounts for a dormant company made up to 5 April 2022 (8 pages) |
8 November 2021 | Accounts for a dormant company made up to 5 April 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
12 October 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
26 January 2021 | Accounts for a dormant company made up to 5 April 2020 (8 pages) |
9 October 2020 | Director's details changed for Mr Gary Anthony Price on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
9 October 2020 | Director's details changed for John Borgogno on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Malcolm Donald Goodall on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Michael Mcnulty on 9 October 2020 (2 pages) |
19 May 2020 | Memorandum and Articles of Association (27 pages) |
10 March 2020 | Resolutions
|
31 October 2019 | Accounts for a dormant company made up to 5 April 2019 (8 pages) |
4 October 2019 | Director's details changed for Mr Gary Anthony Price on 31 December 2014 (2 pages) |
4 October 2019 | Director's details changed for Mr David Roper on 10 July 2015 (2 pages) |
4 October 2019 | Director's details changed for Mr Terry John Cox on 31 August 2015 (2 pages) |
4 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
6 September 2019 | Termination of appointment of Christopher Collins as a director on 15 August 2019 (1 page) |
2 September 2019 | Appointment of John Borgogno as a director on 1 September 2019 (2 pages) |
3 June 2019 | Appointment of Michael Mcnulty as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 23 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Philip Pearce as a director on 23 May 2019 (1 page) |
3 June 2019 | Appointment of Malcolm Goodall as a director on 23 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Michael David Wynn as a director on 23 May 2019 (1 page) |
3 June 2019 | Appointment of Christopher Collins as a director on 23 May 2019 (2 pages) |
27 November 2018 | Accounts for a dormant company made up to 5 April 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Peter Harper as a director on 14 May 2018 (1 page) |
16 April 2018 | Termination of appointment of Ian Charles as a director on 15 April 2018 (1 page) |
19 December 2017 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
19 December 2017 | Accounts for a dormant company made up to 5 April 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
11 July 2017 | Termination of appointment of Colin James Bozier as a secretary on 24 March 2017 (1 page) |
11 July 2017 | Appointment of Eversecretary Limited as a secretary on 24 March 2017 (2 pages) |
11 July 2017 | Appointment of Eversecretary Limited as a secretary on 24 March 2017 (2 pages) |
11 July 2017 | Registered office address changed from 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Colin James Bozier as a secretary on 24 March 2017 (1 page) |
11 July 2017 | Registered office address changed from 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 11 July 2017 (1 page) |
18 April 2017 | Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 18 April 2017 (2 pages) |
18 April 2017 | Registered office address changed from Tyrefort 88-98 Wingfoot Way Birmingham B24 9HY to 2920 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 18 April 2017 (2 pages) |
23 November 2016 | Full accounts made up to 5 April 2016 (10 pages) |
23 November 2016 | Full accounts made up to 5 April 2016 (10 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of John Maybury as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Robin Cameron Whitehurst as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of John Maybury as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Robin Cameron Whitehurst as a director on 7 September 2016 (1 page) |
9 October 2015 | Full accounts made up to 5 April 2015 (11 pages) |
9 October 2015 | Full accounts made up to 5 April 2015 (11 pages) |
9 October 2015 | Full accounts made up to 5 April 2015 (11 pages) |
6 October 2015 | Appointment of Mr Robin Cameron Whitehurst as a director on 26 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Mr Robin Cameron Whitehurst as a director on 26 March 2015 (2 pages) |
6 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
20 March 2015 | Appointment of Mr Terry John Cox as a director on 17 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Terry John Cox as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Michael David Wynn as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Roper as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Roper as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Michael David Wynn as a director on 17 March 2015 (2 pages) |
6 February 2015 | Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Robin Cameron Whitehurst as a director on 6 February 2015 (1 page) |
15 December 2014 | Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Roy Malcolm Cooke as a director on 5 December 2014 (1 page) |
10 November 2014 | Full accounts made up to 5 April 2014 (11 pages) |
10 November 2014 | Full accounts made up to 5 April 2014 (11 pages) |
10 November 2014 | Full accounts made up to 5 April 2014 (11 pages) |
7 October 2014 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page) |
7 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Adam John Stanton as a director on 16 September 2014 (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
1 November 2013 | Full accounts made up to 5 April 2013 (11 pages) |
1 November 2013 | Full accounts made up to 5 April 2013 (11 pages) |
1 November 2013 | Full accounts made up to 5 April 2013 (11 pages) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 May 2013 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
20 May 2013 | Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages) |
16 May 2013 | Termination of appointment of Paul Webster as a director (1 page) |
16 May 2013 | Termination of appointment of Paul Webster as a director (1 page) |
16 November 2012 | Full accounts made up to 5 April 2012 (11 pages) |
16 November 2012 | Full accounts made up to 5 April 2012 (11 pages) |
16 November 2012 | Full accounts made up to 5 April 2012 (11 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
5 April 2012 | Termination of appointment of Michael Hammond as a director (1 page) |
5 April 2012 | Termination of appointment of Michael Hammond as a director (1 page) |
17 January 2012 | Termination of appointment of Jeremiah O'donoghue as a director (1 page) |
17 January 2012 | Termination of appointment of Jeremiah O'donoghue as a director (1 page) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (11 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Full accounts made up to 5 April 2011 (11 pages) |
14 October 2011 | Full accounts made up to 5 April 2011 (11 pages) |
14 October 2011 | Full accounts made up to 5 April 2011 (11 pages) |
1 December 2010 | Appointment of John Maybury as a director (3 pages) |
1 December 2010 | Appointment of Philip Pearce as a director (3 pages) |
1 December 2010 | Appointment of Adam Stanton as a director (3 pages) |
1 December 2010 | Appointment of Ian Charles as a director (3 pages) |
1 December 2010 | Appointment of Philip Pearce as a director (3 pages) |
1 December 2010 | Appointment of Jeremiah Paul O'donoghue as a director (3 pages) |
1 December 2010 | Appointment of Ian Charles as a director (3 pages) |
1 December 2010 | Appointment of Jeremiah Paul O'donoghue as a director (3 pages) |
1 December 2010 | Appointment of Adam Stanton as a director (3 pages) |
1 December 2010 | Appointment of Paul Webster as a director (3 pages) |
1 December 2010 | Appointment of John Maybury as a director (3 pages) |
1 December 2010 | Appointment of Paul Webster as a director (3 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Change of name notice (2 pages) |
26 November 2010 | Company name changed dunlop tyres (pension trustees) LTD\certificate issued on 26/11/10
|
26 November 2010 | Company name changed dunlop tyres (pension trustees) LTD\certificate issued on 26/11/10
|
19 October 2010 | Full accounts made up to 5 April 2010 (11 pages) |
19 October 2010 | Full accounts made up to 5 April 2010 (11 pages) |
19 October 2010 | Full accounts made up to 5 April 2010 (11 pages) |
13 October 2010 | Director's details changed for Roy Malcolm Cooke on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Peter Harper on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Gary Anthony Price on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Michael Norman Hammond on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Gary Anthony Price on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Roy Malcolm Cooke on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Robin Cameron Whitehurst on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Michael Norman Hammond on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Robin Cameron Whitehurst on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Peter Harper on 28 September 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Oakes as a director (1 page) |
19 April 2010 | Termination of appointment of John Oakes as a director (1 page) |
21 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
21 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
21 December 2009 | Full accounts made up to 5 April 2009 (11 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (5 pages) |
19 December 2008 | Full accounts made up to 5 April 2008 (11 pages) |
19 December 2008 | Full accounts made up to 5 April 2008 (11 pages) |
19 December 2008 | Full accounts made up to 5 April 2008 (11 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
29 May 2008 | Director appointed peter harper (1 page) |
29 May 2008 | Director appointed peter harper (1 page) |
15 April 2008 | Appointment terminated director keith evans (1 page) |
15 April 2008 | Appointment terminated director keith evans (1 page) |
5 February 2008 | Full accounts made up to 5 April 2007 (11 pages) |
5 February 2008 | Full accounts made up to 5 April 2007 (11 pages) |
5 February 2008 | Full accounts made up to 5 April 2007 (11 pages) |
31 October 2007 | Return made up to 28/09/07; no change of members (9 pages) |
31 October 2007 | Return made up to 28/09/07; no change of members (9 pages) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
13 August 2007 | Accounting reference date extended from 31/12/06 to 05/04/07 (1 page) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 28/09/06; full list of members
|
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (10 pages) |
4 November 2005 | Return made up to 28/09/05; full list of members (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (10 pages) |
20 October 2004 | Return made up to 28/09/04; full list of members (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
16 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: fort dunlop birmingham B24 9QT (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: fort dunlop birmingham B24 9QT (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
18 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
18 October 2000 | Return made up to 28/09/00; full list of members (9 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
21 October 1999 | Return made up to 28/09/99; full list of members (9 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 October 1999 | Return made up to 28/09/99; full list of members (9 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 October 1998 | Return made up to 28/09/98; no change of members
|
23 October 1998 | Return made up to 28/09/98; no change of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Return made up to 28/09/97; full list of members
|
31 October 1997 | Return made up to 28/09/97; full list of members
|
30 September 1997 | Company name changed sp tyres uk (pension trustees) l imited\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed sp tyres uk (pension trustees) l imited\certificate issued on 01/10/97 (2 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 October 1996 | Return made up to 28/09/96; no change of members (6 pages) |
18 October 1996 | Return made up to 28/09/96; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
11 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
15 February 1984 | Incorporation (20 pages) |
15 February 1984 | Certificate of incorporation (1 page) |
15 February 1984 | Incorporation (20 pages) |
15 February 1984 | Certificate of incorporation (1 page) |