Company NameDunlop Environmental Products Limited
Company StatusDissolved
Company Number03708486
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)
Previous NameEver 1102 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Brian Armstead
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2002)
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
Appointed09 March 1999(1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Secretary NameSimon Donald Bate
NationalityBritish
StatusClosed
Appointed09 March 1999(1 month after company formation)
Appointment Duration3 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

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)
5 March 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
1 May 2001Return made up to 04/02/01; full list of members (6 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
12 April 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 April 1999Memorandum and Articles of Association (22 pages)
2 March 1999Company name changed ever 1102 LIMITED\certificate issued on 03/03/99 (2 pages)