Company NameDew Holdings Public Limited Company
Company StatusDissolved
Company Number02710621
CategoryPublic Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)
Previous NameAcrossurgent Limited

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
Appointed21 May 1992(3 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months (closed 28 February 2014)
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
Appointed30 April 1995(3 years after company formation)
Appointment Duration18 years, 10 months (closed 28 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusClosed
Appointed15 April 2002(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameDennis Michael Ayres
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 11 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
Appointed08 May 1992(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1995)
RoleCivil Engineer
Correspondence AddressNevill Cottage
Croston Close
Alderley Edge
Cheshire
SK9 7BX
Director NameMr Anthony Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Long Parish
Andover
Hampshire
SP11 6PZ
Secretary NameDennis Michael Ayres
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressHeald Farm
Lowerfold
Rochdale
Lancashire
OL12 7HS
Director NameMr Graham Howard Walden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 March 1993)
RoleFund Manager
Correspondence AddressBagatelle 16 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 1994)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed05 July 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighlands Hobb Lane
Daresbury
Warrington
Cheshire
WA4 5LS
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1998)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed30 April 1998(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp Corporate Recovery
1 The Embankment
Neville Street
Leeds
LS1 4DW
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

Year2014
Net Worth£2,235,000
Current Liabilities£2,454,000

Accounts

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

Filing History

28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
29 November 2013Liquidators statement of receipts and payments to 22 November 2013 (5 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2013Liquidators' statement of receipts and payments to 22 November 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
2 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 23 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (6 pages)
15 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (6 pages)
5 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
4 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
4 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 23 February 2009 (6 pages)
3 April 2009Liquidators' statement of receipts and payments to 23 February 2009 (6 pages)
3 April 2009Liquidators statement of receipts and payments to 23 February 2009 (6 pages)
18 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
18 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
18 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
7 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
7 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
11 September 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2007Liquidators' statement of receipts and payments (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Statement of affairs (6 pages)
14 September 2006Statement of affairs (6 pages)
1 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2006Registered office changed on 23/08/06 from: po box 35 featherstall rd south oldham lancs OL9 6HH (1 page)
23 August 2006Registered office changed on 23/08/06 from: po box 35 featherstall rd south oldham lancs OL9 6HH (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
10 May 2005Full accounts made up to 31 October 2004 (13 pages)
10 May 2005Full accounts made up to 31 October 2004 (13 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
20 April 2004Full accounts made up to 2 November 2003 (13 pages)
20 April 2004Full accounts made up to 2 November 2003 (13 pages)
20 April 2004Full accounts made up to 2 November 2003 (13 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 May 2003Full accounts made up to 3 November 2002 (13 pages)
6 May 2003Full accounts made up to 3 November 2002 (13 pages)
6 May 2003Full accounts made up to 3 November 2002 (13 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
30 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
2 August 2002Particulars of mortgage/charge (7 pages)
2 June 2002Full accounts made up to 4 November 2001 (13 pages)
2 June 2002Full accounts made up to 4 November 2001 (13 pages)
2 June 2002Full accounts made up to 4 November 2001 (13 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 June 2001Full accounts made up to 29 October 2000 (13 pages)
5 June 2001Full accounts made up to 29 October 2000 (13 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
23 November 2000Return made up to 31/10/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 October 1999 (13 pages)
5 April 2000Full accounts made up to 31 October 1999 (13 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
30 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 April 1999Full accounts made up to 1 November 1998 (13 pages)
9 April 1999Full accounts made up to 1 November 1998 (13 pages)
9 April 1999Full accounts made up to 1 November 1998 (13 pages)
1 December 1998Return made up to 31/10/98; full list of members (8 pages)
1 December 1998Return made up to 31/10/98; full list of members (8 pages)
19 October 1998Auditor's resignation (1 page)
19 October 1998Auditor's resignation (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
23 March 1998Full accounts made up to 2 November 1997 (12 pages)
23 March 1998Full accounts made up to 2 November 1997 (12 pages)
23 March 1998Full accounts made up to 2 November 1997 (12 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
25 November 1997Return made up to 31/10/97; full list of members (8 pages)
25 November 1997Return made up to 31/10/97; full list of members (8 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1997Full accounts made up to 3 November 1996 (12 pages)
4 April 1997Full accounts made up to 3 November 1996 (12 pages)
4 April 1997Full accounts made up to 3 November 1996 (12 pages)
19 November 1996Return made up to 31/10/96; full list of members (8 pages)
19 November 1996Return made up to 31/10/96; full list of members (8 pages)
3 April 1996Full accounts made up to 29 October 1995 (14 pages)
3 April 1996Full accounts made up to 29 October 1995 (14 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(10 pages)
21 November 1995Return made up to 31/10/95; full list of members (8 pages)
15 June 1995New director appointed (4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned;new director appointed (3 pages)
5 April 1995Full accounts made up to 30 October 1994 (13 pages)
5 April 1995Full accounts made up to 30 October 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)