Company NameDunlop Transport Limited
Company StatusDissolved
Company Number00639835
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 7 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Dunlop
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address92 London Road
Brentwood
Essex
CM14 4NJ
Director NameMrs Ruth Dunlop
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address92 London Road
Brentwood
Essex
CM14 4NJ
Secretary NameMrs Ruth Dunlop
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address92 London Road
Brentwood
Essex
CM14 4NJ

Location

Registered Address92 London Road
Brentwood
Essex
CM14 4NJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth£231,354
Cash£257,446
Current Liabilities£26,092

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
6 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 December 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 March 1998Return made up to 31/12/97; no change of members (4 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1997Registered office changed on 02/01/97 from: holly tree house clevedon road newport gwent NP9 8LZ (1 page)
13 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 September 1995Registered office changed on 27/09/95 from: 17-25 chepstow road newport gwent NP9 8BW (1 page)
1 September 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 September 1995Return made up to 31/12/94; no change of members (4 pages)