DUNLOP TEXTILES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1QH

Company number 00153741
Status Liquidation
Incorporation Date 20 March 1919
Company Type Private Limited Company
Address KPMG LLP, 8 PRINCES PARADE, LIVERPOOL, L3 1QH
Home Country United Kingdom
Nature of Business 1752 - Manufacture cordage, rope, twine & netting
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Insolvency:original court order to defer dissolution to 16 march 2012.. The most likely internet sites of DUNLOP TEXTILES LIMITED are www.dunloptextiles.co.uk, and www.dunlop-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunlop Textiles Limited is a Private Limited Company. The company registration number is 00153741. Dunlop Textiles Limited has been working since 20 March 1919. The present status of the company is Liquidation. The registered address of Dunlop Textiles Limited is Kpmg Llp 8 Princes Parade Liverpool L3 1qh. . HOLLAND, James is a Secretary of the company. GRIFFITHS, Kenneth David is a Director of the company. HOLLAND, James is a Director of the company. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director BROWN, Robert Casson has been resigned. Director BURNS, David John has been resigned. Director ECCLES, Michael Richard has been resigned. Director HOLDEN, Trevor Arthur has been resigned. Director HUNTER, John Rankin Kennedy has been resigned. Director NEWTON, Michael William has been resigned. Director THOM, James Demmink has been resigned. Director WILLIAMS, Stanley Killa has been resigned. The company operates in "Manufacture cordage, rope, twine & netting".


Current Directors

Secretary
HOLLAND, James
Appointed Date: 24 December 1996

Director
GRIFFITHS, Kenneth David
Appointed Date: 24 December 1996
77 years old

Director
HOLLAND, James
Appointed Date: 24 December 1996
72 years old

Resigned Directors

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 24 December 1996

Director
BROWN, Robert Casson
Resigned: 24 December 1996
Appointed Date: 13 December 1993
86 years old

Director
BURNS, David John
Resigned: 31 December 1998
Appointed Date: 24 December 1996
85 years old

Director
ECCLES, Michael Richard
Resigned: 30 September 2003
Appointed Date: 24 December 1996
69 years old

Director
HOLDEN, Trevor Arthur
Resigned: 14 September 2003
Appointed Date: 18 May 1994
80 years old

Director
HUNTER, John Rankin Kennedy
Resigned: 24 December 1996
88 years old

Director
NEWTON, Michael William
Resigned: 24 December 1996
Appointed Date: 18 May 1994
71 years old

Director
THOM, James Demmink
Resigned: 24 December 1996
79 years old

Director
WILLIAMS, Stanley Killa
Resigned: 14 December 1993
80 years old

DUNLOP TEXTILES LIMITED Events

01 Sep 2015
Restoration by order of the court
16 Mar 2012
Final Gazette dissolved following liquidation
16 Mar 2010
Insolvency:original court order to defer dissolution to 16 march 2012.
15 Mar 2010
Deferment of dissolution (voluntary)
16 Dec 2009
Liquidators statement of receipts and payments to 8 December 2009
...
... and 106 more events
23 Jun 1987
Return made up to 01/09/86; full list of members

05 Jun 1987
New director appointed

01 Jun 1987
Return made up to 10/06/85; full list of members

31 Jan 1973
Memorandum and Articles of Association
20 Mar 1919
Certificate of incorporation

DUNLOP TEXTILES LIMITED Charges

24 December 1996
A standard security which was presented for registration in scotland on the 8TH january 1997 and
Delivered: 17 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground in the parish of…
24 December 1996
A standard security which was presented for registration in scotland on the 8TH january 1997 and
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Westinghouse Brake & Signal Holdings Limited
Description: All and whole that area of ground in the parish of…
24 December 1996
Debenture
Delivered: 10 January 1997
Status: Satisfied on 3 March 2004
Persons entitled: Westinghouse Brake and Signal Holdings Limited
Description: F/H property k/a land at royle road castleton rochdale…
24 December 1996
Legal charge
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h premises at royle road rochdale lancashire together…
24 December 1996
Debenture
Delivered: 30 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a premises at…