Company NameDew Pitchmastic Plc
Company StatusDissolved
Company Number00720454
CategoryPublic Limited Company
Incorporation Date4 April 1962(62 years, 1 month ago)
Dissolution Date1 September 2017 (6 years, 8 months ago)
Previous NamesBuildwel Developments Limited and Pitchmastic Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Hugh Grayson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(29 years after company formation)
Appointment Duration26 years, 4 months (closed 01 September 2017)
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 October 1995(33 years, 6 months after company formation)
Appointment Duration21 years, 11 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Director NameStephen Charles Sharp
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(38 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDell Garth
Green Lane, Appleton
Warrington
Cheshire
WA4 5NG
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusClosed
Appointed12 April 2002(40 years after company formation)
Appointment Duration15 years, 4 months (closed 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameNicholas Mark Hugh Grayson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(43 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 01 September 2017)
RoleCompany Director
Correspondence AddressRobin Beck
The Ford, Ridgeway
Sheffield
South Yorkshire
S12 3YD
Director NameBrian Patrick Joseph Dargan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address88 Heath Road
Runcorn
Cheshire
WA7 5TG
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameProf William Blake Speirs
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration5 years (resigned 30 April 1996)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Cornmill
Calver
Sheffield
S32 3WW
Director NameWilliam Charles Frank Moore
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration6 years (resigned 29 April 1997)
RoleChartered Accountant
Correspondence Address3 Benedict Road
Horning
Norwich
Norfolk
NR12 8PH
Director NamePaul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address20 Pool Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6UX
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed17 April 1991(29 years after company formation)
Appointment Duration10 years, 12 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameJohn Leslie Mayall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(33 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address4 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RF
Director NameJohn Leslie Mayall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(33 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address4 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RF
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Director NameStephen Grant Kinsella
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1999)
RoleMarketing Director
Correspondence Address2 Gravel Lane
Wilmslow
Cheshire
SK9 6LA
Director NameMr Barrie Cottingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(35 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2005)
RoleChartered Accountant
Correspondence AddressYew Tree House
1 Old Mount Farm
Woolley
West Yorkshire
WF4 2LD
Director NameMr Stuart John Doughty
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(37 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Farm House
Kinlet
Bewdley
Worcestershire
DY12 3BU

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£175,919,000
Net Worth£8,296,000
Cash£10,294,000
Current Liabilities£41,884,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (5 pages)
24 January 2017Liquidators' statement of receipts and payments to 20 December 2016 (5 pages)
17 August 2016Resignation of a 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)
5 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)
15 January 2016Registered 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 15 January 2016 (2 pages)
30 June 2015Liquidators' statement of receipts and payments to 20 June 2015 (5 pages)
30 June 2015Liquidators statement of receipts and payments to 20 June 2015 (5 pages)
19 January 2015Liquidators statement of receipts and payments to 20 December 2014 (5 pages)
19 January 2015Liquidators' statement of receipts and payments to 20 December 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 20 June 2014 (5 pages)
16 July 2014Liquidators' statement of receipts and payments to 20 June 2014 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 20 December 2013 (5 pages)
13 January 2014Liquidators' statement of receipts and payments to 20 December 2013 (5 pages)
1 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (5 pages)
1 July 2013Liquidators statement of receipts and payments to 20 June 2013 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 20 December 2012 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 20 December 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 20 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 20 June 2012 (5 pages)
12 January 2012Liquidators statement of receipts and payments to 20 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 20 December 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 20 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 20 June 2011 (5 pages)
20 January 2011Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
20 January 2011Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 20 June 2010 (7 pages)
10 August 2010Liquidators statement of receipts and payments to 20 June 2010 (7 pages)
5 July 2010Receiver's abstract of receipts and payments to 15 June 2010 (2 pages)
5 July 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)
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)
30 June 2009Liquidators' statement of receipts and payments to 20 June 2009 (5 pages)
30 June 2009Liquidators statement of receipts and payments to 20 June 2009 (5 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)
16 July 2008Receiver's abstract of receipts and payments to 16 May 2008 (2 pages)
30 June 2008Liquidators' statement of receipts and payments to 20 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
18 July 2007Receiver's abstract of receipts and payments (2 pages)
4 July 2007Registered office changed on 04/07/07 from: c/o ernst and young LLP cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page)
29 June 2007Statement of affairs (6 pages)
29 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2007Appointment of a voluntary liquidator (1 page)
2 August 2006Administrative Receiver's report (22 pages)
30 May 2006Registered office changed on 30/05/06 from: royds works attercliffe road sheffield S4 7WZ (1 page)
25 May 2006Appointment of receiver/manager (1 page)
22 December 2005Director resigned (1 page)
12 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Group of companies' accounts made up to 31 October 2004 (35 pages)
19 July 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
2 June 2005Return made up to 17/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
20 April 2004Group of companies' accounts made up to 2 November 2003 (34 pages)
20 April 2004Group of companies' accounts made up to 2 November 2003 (34 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
3 June 2003Group of companies' accounts made up to 3 November 2002 (34 pages)
3 June 2003Group of companies' accounts made up to 3 November 2002 (34 pages)
7 May 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
13 March 2003Auditor's resignation (1 page)
17 October 2002Memorandum and Articles of Association (26 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
2 June 2002Group of companies' accounts made up to 4 November 2001 (29 pages)
2 June 2002Group of companies' accounts made up to 4 November 2001 (29 pages)
17 May 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
1 June 2001Full group accounts made up to 29 October 2000 (24 pages)
16 May 2001Return made up to 17/04/01; no change of members (8 pages)
13 March 2001New director appointed (2 pages)
10 May 2000Return made up to 17/04/00; change of members (7 pages)
25 April 2000Full group accounts made up to 31 October 1999 (26 pages)
10 December 1999Director resigned (1 page)
21 November 1999New director appointed (3 pages)
17 June 1999Return made up to 17/04/99; full list of members; amend (17 pages)
26 May 1999Return made up to 17/04/99; change of members (17 pages)
9 April 1999Full group accounts made up to 1 November 1998 (39 pages)
9 April 1999Full group accounts made up to 1 November 1998 (39 pages)
18 November 1998Ad 06/11/98--------- £ si 1144444@1=1144444 £ ic 1144444/2288888 (8 pages)
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 November 1998Memorandum and Articles of Association (26 pages)
18 November 1998£ ic 2244444/1144444 06/11/98 £ sr 1100000@1=1100000 (1 page)
19 October 1998Auditor's resignation (2 pages)
18 May 1998Return made up to 17/04/98; full list of members (15 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1998Memorandum and Articles of Association (51 pages)
6 April 1998Conve 31/03/98 (1 page)
6 April 1998£ ic 2324444/2244444 31/03/98 £ sr 80000@1=80000 (1 page)
20 March 1998Full group accounts made up to 2 November 1997 (32 pages)
20 March 1998Full group accounts made up to 2 November 1997 (32 pages)
12 March 1998Director resigned (1 page)
6 October 1997£ ic 2404444/2324444 30/09/97 £ sr 80000@1=80000 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (3 pages)
16 May 1997Director resigned (1 page)
16 May 1997Return made up to 17/04/97; full list of members (17 pages)
4 April 1997£ ic 2484444/2404444 31/03/97 £ sr 80000@1=80000 (1 page)
1 April 1997Full group accounts made up to 3 November 1996 (30 pages)
1 April 1997Full group accounts made up to 3 November 1996 (30 pages)
12 March 1997£ sr 80000@1 31/03/96 (2 pages)
12 March 1997£ ic 2564444/2484444 30/09/96 £ sr 80000@1=80000 (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 17/04/96; full list of members (19 pages)
16 May 1996Director resigned (1 page)
12 April 1996£ ic 2644444/2564444 31/03/96 £ sr 80000@1=80000 (1 page)
2 April 1996Full group accounts made up to 29 October 1995 (28 pages)
14 November 1995Particulars of contract relating to shares (4 pages)
14 November 1995Ad 02/10/95--------- £ si 858333@1=858333 £ ic 1786111/2644444 (6 pages)
2 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
1 November 1995New director appointed (4 pages)
30 October 1995Conve 02/10/95 (1 page)
30 October 1995£ ic 2592915/2512915 30/09/95 £ sr 80000@1=80000 (1 page)
30 October 1995Ad 29/09/95--------- £ si 1666@1=1666 £ ic 2512915/2514581 (2 pages)
1 September 1995Conve 31/07/95 (1 page)
11 July 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(5 pages)
11 July 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(5 pages)
11 July 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(5 pages)
15 May 1995Return made up to 17/04/95; change of members (14 pages)
9 May 1995S-div conve 27/04/95 (1 page)
21 April 1995Conve 31/03/95 (1 page)
30 March 1995Full group accounts made up to 30 October 1994 (34 pages)
21 June 1994Company name changed pitchmastic holdings PLC\certificate issued on 21/06/94 (2 pages)
29 March 1985Share capital (2 pages)
14 May 1962Allotment of shares (2 pages)