Company NameDew Construction Limited
Company StatusDissolved
Company Number00286875
CategoryPrivate Limited Company
Incorporation Date13 April 1934(90 years ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)
Previous NamesG.Dew & Company,Limited and Dew Group Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Hugh Grayson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(58 years, 7 months after company formation)
Appointment Duration29 years, 6 months (closed 17 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Farm
Ford Road, Marsh Lane
Sheffield
S21 5RE
Director NameMr Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(61 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 17 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Director NameIan Brooks
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(65 years, 1 month after company formation)
Appointment Duration23 years (closed 17 May 2022)
RoleCompany Director
Correspondence AddressBroadmeadow
Rumbling Bridge Road Muckhart
Dollar
Clackmannanshire
FK14 7JN
Scotland
Director NameStephen Charles Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(65 years, 1 month after company formation)
Appointment Duration23 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell Garth
Green Lane, Appleton
Warrington
Cheshire
WA4 5NG
Secretary NameMartin John Graves
NationalityBritish
StatusClosed
Appointed28 April 1999(65 years, 1 month after company formation)
Appointment Duration23 years (closed 17 May 2022)
RoleCompany Director
Correspondence Address9 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Director NamePeter David Greenwood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(65 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 17 May 2022)
RoleCompany Director
Correspondence Address64 Wentwood View
Caldicot
Gwent
NP26 4QH
Wales
Director NameNicholas Mark Hugh Grayson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(66 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 17 May 2022)
RoleCompany Director
Correspondence AddressRobin Beck
The Ford, Ridgeway
Sheffield
South Yorkshire
S12 3YD
Director NameMr Jeffrey Michael Wild
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(68 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 17 May 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Sandhoe
Northumberland
NE46 4LU
Director NameMr Timothy Nicholas Wood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(71 years, 1 month after company formation)
Appointment Duration17 years (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedgewood
Thorpe Lane Guiseley
Leeds
West Yorkshire
LS20 8JH
Director NameDennis Michael Ayres
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(58 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressHeald Farm
Lowerfold
Rochdale
Lancashire
OL12 7HS
Director NameMr George Malcolm Gatley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(58 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressNevill Cottage
Croston Close
Alderley Edge
Cheshire
SK9 7BX
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed31 October 1992(58 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighlands Hobb Lane
Daresbury
Warrington
Cheshire
WA4 5LS
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1994)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameMichael Francis Coyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1995)
RoleGroup Financial Controller
Correspondence AddressPO Box 7
3090 Overijse
Brussels
Belgium
Director NameJonathan Edward Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(60 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 1999)
RoleChartered Engineer
Correspondence AddressTrigonon Heald Drive
Bowdon
Altrincham
Cheshire
WA14 2JA
Director NameKenneth Hilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(60 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1999)
RoleQuantity Surveyor
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(61 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 1998)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Director NameStephen Grant Kinsella
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(62 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1999)
RoleManaging Director
Correspondence Address2 Gravel Lane
Wilmslow
Cheshire
SK9 6LA
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed30 April 1998(64 years, 1 month after company formation)
Appointment Duration12 months (resigned 28 April 1999)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameNatasha Dawn Hanson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2001)
RoleCompany Director
Correspondence Address11 Stapleford Close
Bury
Lancashire
BL8 2UG
Director NameJames Steven Caladine
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(65 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address35 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX
Director NameAlan Thomas Thelwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(67 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address3 Farmdale Close
Liverpool
Merseyside
L18 7JU
Director NameJon Matthew Wallis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(70 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2005)
RoleCompany Director
Correspondence Address37 Arran Close
Erith
Kent
DA8 3SL

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2004
Turnover£171,470,000
Net Worth£3,349,000
Cash£9,783,000
Current Liabilities£41,861,000

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 July 2017Liquidators' statement of receipts and payments to 20 June 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
24 October 2016INSOLVENCY:secretary of state’s certificate of release of liquidator (1 page)
17 August 2016Court order insolvency:C.O. To remove/replace liquidators (10 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resignation of a liquidator (1 page)
15 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (5 pages)
22 January 2016Liquidators statement of receipts and payments to 20 December 2015 (5 pages)
22 January 2016Liquidators' statement of receipts and payments to 20 December 2015 (5 pages)
19 November 2015Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
28 July 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
28 July 2015Liquidators statement of receipts and payments to 20 June 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 20 December 2014 (5 pages)
18 July 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
18 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
12 February 2014Notice of Constitution of Liquidation Committee (2 pages)
16 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (8 pages)
16 January 2014Liquidators statement of receipts and payments to 20 December 2013 (8 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
12 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
18 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
18 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
24 January 2012Liquidators' statement of receipts and payments (5 pages)
24 January 2012Liquidators statement of receipts and payments (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 20 December 2010 (8 pages)
17 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (8 pages)
13 July 2010Liquidators statement of receipts and payments to 20 June 2010 (8 pages)
13 July 2010Liquidators' statement of receipts and payments to 20 June 2010 (8 pages)
22 June 2010Receiver's abstract of receipts and payments to 16 May 2010 (2 pages)
22 June 2010Notice of ceasing to act as receiver or manager (1 page)
22 June 2010Receiver's abstract of receipts and payments to 15 June 2010 (2 pages)
13 January 2010Liquidators' statement of receipts and payments to 20 December 2009 (5 pages)
13 January 2010Liquidators statement of receipts and payments to 20 December 2009 (5 pages)
16 July 2009Receiver's abstract of receipts and payments to 16 May 2009 (2 pages)
14 July 2009Liquidators' statement of receipts and payments to 20 June 2009 (6 pages)
14 July 2009Liquidators statement of receipts and payments to 20 June 2009 (6 pages)
21 January 2009Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 20 June 2008 (6 pages)
21 July 2008Liquidators statement of receipts and payments to 20 June 2008 (6 pages)
16 July 2008Receiver's abstract of receipts and payments to 16 May 2008 (2 pages)
23 July 2007Notice of Constitution of Liquidation Committee (2 pages)
18 July 2007Receiver's abstract of receipts and payments (4 pages)
13 July 2007Notice of Constitution of Liquidation Committee (3 pages)
5 July 2007Registered office changed on 05/07/07 from: c/o ernst and young LLP, cloth hall court 14 king street, leeds, west yorkshire LS1 2JN (1 page)
3 July 2007Appointment of a voluntary liquidator (1 page)
3 July 2007Statement of affairs (190 pages)
3 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2006Statement of Affairs in administrative receivership following report to creditors (14 pages)
17 July 2006Administrative Receiver's report (22 pages)
30 May 2006Registered office changed on 30/05/06 from: po box 35, featherstall road south, oldham, lancashire OL9 6HH (1 page)
24 May 2006Appointment of receiver/manager (1 page)
21 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 October 2004 (25 pages)
26 November 2004New director appointed (2 pages)
10 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2004Full accounts made up to 2 November 2003 (22 pages)
20 April 2004Full accounts made up to 2 November 2003 (22 pages)
9 February 2004Director resigned (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 31/10/03; full list of members (10 pages)
6 May 2003Full accounts made up to 3 November 2002 (25 pages)
6 May 2003Full accounts made up to 3 November 2002 (25 pages)
13 March 2003Auditor's resignation (1 page)
11 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 2002New director appointed (2 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
2 June 2002Full accounts made up to 4 November 2001 (21 pages)
2 June 2002Full accounts made up to 4 November 2001 (21 pages)
29 November 2001Return made up to 31/10/01; full list of members (8 pages)
19 June 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 29 October 2000 (21 pages)
8 May 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
28 November 2000Return made up to 31/10/00; full list of members (8 pages)
5 April 2000Full accounts made up to 31 October 1999 (22 pages)
13 December 1999Return made up to 31/10/99; full list of members (9 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 April 1999Full accounts made up to 1 November 1998 (22 pages)
9 April 1999Full accounts made up to 1 November 1998 (22 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
19 October 1998Auditor's resignation (1 page)
15 September 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 2 November 1997 (21 pages)
23 March 1998Full accounts made up to 2 November 1997 (21 pages)
9 March 1998Director resigned (1 page)
3 December 1997Return made up to 31/10/97; full list of members; amend (8 pages)
25 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
(11 pages)
28 October 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
28 October 1997Red cap share prem acc (3 pages)
28 October 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
28 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 October 1997Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
8 October 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 July 1997Company name changed dew group LIMITED\certificate issued on 01/08/97 (2 pages)
4 April 1997Full accounts made up to 3 November 1996 (24 pages)
4 April 1997Full accounts made up to 3 November 1996 (24 pages)
21 February 1997Declaration of mortgage charge released/ceased (2 pages)
19 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 1996Declaration of mortgage charge released/ceased (2 pages)
9 May 1996Memorandum and Articles of Association (8 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Full accounts made up to 29 October 1995 (25 pages)
6 March 1996Particulars of mortgage/charge (4 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 1995Conve 27/10/95 (1 page)
15 November 1995Ad 27/10/95--------- £ si [email protected]=350000 £ ic 4446171/4796171 (2 pages)
13 November 1995£ nc 5000000/6000000 27/10/95 (1 page)
13 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 October 1995Declaration of mortgage charge released/ceased (2 pages)
28 September 1995Director resigned (2 pages)
21 September 1995New director appointed (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
9 April 1995New director appointed (4 pages)
6 April 1995Full accounts made up to 30 October 1994 (25 pages)
5 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Nc inc already adjusted 17/10/94 (1 page)
13 March 1995Ad 17/10/94--------- £ si [email protected] (2 pages)
4 October 1991Full accounts made up to 31 December 1990 (21 pages)
13 September 1990Full accounts made up to 31 December 1989 (21 pages)
27 June 1988Return made up to 17/06/88; full list of members (5 pages)
27 June 1988Full accounts made up to 31 December 1987 (20 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
9 April 1976Accounts made up to 31 October 1975 (21 pages)