Company NameDEWS Haulage Limited
Company StatusDissolved
Company Number00668617
CategoryPrivate Limited Company
Incorporation Date26 August 1960(63 years, 8 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)
Previous NameJ.H. Dews & Sons Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCraig Dews
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1998(38 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Meadowcroft
Honley
Huddersfield
West Yorkshire
HD7 2GJ
Director NameTimothy Ian Warburton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(38 years, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maple Croft
Netherton
Huddersfield
West Yorkshire
HD4 7HS
Secretary NameTimothy Ian Warburton
NationalityBritish
StatusClosed
Appointed30 November 2000(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 13 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Maple Croft
Netherton
Huddersfield
West Yorkshire
HD4 7HS
Director NameMrs Fiona Louise Warburton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(49 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Trevor Dews
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2000)
RoleHaulage Contractor
Correspondence Address7 Hermitage Park
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JU
Director NameMr Peter Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2000)
RoleHallage Contractor
Correspondence Address23 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JW
Secretary NameMr Peter Warburton
NationalityBritish
StatusResigned
Appointed28 August 1992(32 years after company formation)
Appointment Duration8 years, 3 months (resigned 30 November 2000)
RoleHaulage Contractor
Correspondence Address23 Woodside Road
Beaumont Park
Huddersfield
West Yorkshire
HD4 5JW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9k at 1C Dews
50.00%
Ordinary
3.9k at 1T.i. Warburton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,154,260
Cash£99,228
Current Liabilities£182,094

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
6 November 2014Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company (20 pages)
6 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 November 2014Appointment of a voluntary liquidator (2 pages)
17 September 2013Liquidators' statement of receipts and payments to 12 July 2013 (17 pages)
17 September 2013Liquidators statement of receipts and payments to 12 July 2013 (17 pages)
11 April 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 September 2012Liquidators statement of receipts and payments to 12 July 2012 (14 pages)
19 September 2012Liquidators' statement of receipts and payments to 12 July 2012 (14 pages)
13 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
23 February 2011Administrator's progress report to 18 January 2011 (9 pages)
27 September 2010Result of meeting of creditors (24 pages)
7 September 2010Statement of administrator's proposal (21 pages)
20 August 2010Registered office address changed from Yew Green Road, Lockwood, Huddersfield HD4 5EN on 20 August 2010 (2 pages)
10 August 2010Appointment of an administrator (1 page)
10 March 2010Appointment of Mrs Fiona Louise Warburton as a director (2 pages)
8 March 2010Director's details changed for Craig Dews on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Timothy Ian Warburton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Craig Dews on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Timothy Ian Warburton on 1 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 July 2009Director's change of particulars / tim warburton / 24/07/2009 (1 page)
23 July 2009Resolutions
  • RES13 ‐ Re sec 830 and 836 ca 2006 co declare dividend 22/07/2009
(1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 July 2008Director's change of particulars / craig dews / 01/07/2008 (1 page)
8 July 2008Secretary's change of particulars / timothy warburton / 01/07/2008 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
6 December 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Return made up to 30/06/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
8 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 July 2006Return made up to 30/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 September 2003 (6 pages)
8 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 July 2002 (6 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 December 2001Company name changed J.H. dews & sons LIMITED\certificate issued on 21/12/01 (2 pages)
21 August 2001 (7 pages)
7 August 2001Return made up to 30/06/01; full list of members; amend (8 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
1 May 2001Particulars of mortgage/charge (5 pages)
15 December 2000£ ic 16000/7840 30/11/00 £ sr 8160@1=8160 (1 page)
7 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000Secretary resigned;director resigned (1 page)
7 December 2000Memorandum and Articles of Association (21 pages)
7 December 2000Director resigned (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
5 December 2000Particulars of mortgage/charge (7 pages)
2 December 2000Particulars of mortgage/charge (5 pages)
2 December 2000Particulars of mortgage/charge (5 pages)
29 August 2000 (6 pages)
29 August 2000Director's particulars changed (1 page)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2000Return made up to 30/06/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1999 (6 pages)
6 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
24 August 1998 (6 pages)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
27 August 1997 (6 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 September 1996 (6 pages)
7 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 August 1995 (6 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
13 June 1963Articles of association (12 pages)
29 March 1961Allotment of shares (4 pages)
26 August 1960Incorporation (19 pages)