Company NameDunlop Grg Limited
Company StatusDissolved
Company Number03471708
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMichael Brian Armstead
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Fiveways
1 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameMiss Caroline Margaret Price
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address3 Broomfield House
Broomfield Lane, Hale Road, Hale
Altrincham
Cheshire
WA15 9HJ
Secretary NameMiss Caroline Margaret Price
NationalityBritish
StatusClosed
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration23 years, 3 months (closed 10 May 2022)
RoleCompany Director
Correspondence Address3 Broomfield House
Broomfield Lane, Hale Road, Hale
Altrincham
Cheshire
WA15 9HJ
Director NameMr Laurence Cant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Grosvenor Close
Ashley Heath
Ringwood
Hampshire
BH24 2HG
Director NameWoodrow Ted Minick
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleAttorney
Correspondence AddressThe Kings House 53 Peninsula Square
Winchester
SO23 8GJ
Director NameBrian Ripley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleManaging Director
Correspondence AddressPippins
Longhirst
Morpeth
Northumberland
NE61 3HX
Secretary NameWoodrow Ted Minick
NationalityAmerican
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleAttorney
Correspondence AddressThe Kings House 53 Peninsula Square
Winchester
SO23 8GJ
Director NamePhilip Brunsden
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address2 Croyde Close
Bolton
BL2 4HJ
Director NameAnthony Richard Harris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address18 Graham Drive
Disley
Stockport
Cheshire
SK12 2JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreengate Works
Salford
M3 7WS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,041,000
Gross Profit-£18,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 September 2016Restoration by order of the court (2 pages)
2 September 2016Restoration by order of the court (2 pages)
3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
30 November 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Return made up to 26/11/00; full list of members (7 pages)
8 January 2001Full accounts made up to 31 December 1999 (30 pages)
20 September 2000Full accounts made up to 31 December 1998 (16 pages)
25 November 1999Return made up to 26/11/99; full list of members (7 pages)
19 October 1999Director resigned (1 page)
6 October 1999Auditor's resignation (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Director's particulars changed (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
15 February 1999Declaration of assistance for shares acquisition (10 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 February 1999Registered office changed on 12/02/99 from: sherwood house 11 8A upper high street winchester hampshire SO23 8UT (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Auditor's resignation (1 page)
12 February 1999New director appointed (6 pages)
12 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
10 February 1999Particulars of mortgage/charge (7 pages)
13 January 1999Auditor's resignation (4 pages)
2 December 1998Return made up to 26/11/98; full list of members (8 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Ad 09/12/97--------- £ si 1798@1=1798 £ ic 2/1800 (2 pages)
31 December 1997Nc inc already adjusted 04/12/97 (1 page)
31 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
23 December 1997Particulars of mortgage/charge (23 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997New director appointed (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
26 November 1997Incorporation (14 pages)