DEW HOLDINGS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

DEW HOLDINGS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710621

Incorporation date

28/04/1992

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon27/02/2014
Final Gazette dissolved following liquidation
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-11-22
dot icon28/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-08-23
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2013-02-23
dot icon12/09/2012
Liquidators' statement of receipts and payments to 2012-08-23
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-23
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon06/03/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-08-23
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-02-23
dot icon03/09/2009
Liquidators' statement of receipts and payments to 2009-08-23
dot icon02/04/2009
Liquidators' statement of receipts and payments to 2009-02-23
dot icon17/09/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon06/03/2008
Liquidators' statement of receipts and payments to 2008-08-23
dot icon10/09/2007
Liquidators' statement of receipts and payments
dot icon13/09/2006
Statement of affairs
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Appointment of a voluntary liquidator
dot icon22/08/2006
Registered office changed on 23/08/06 from: po box 35 featherstall rd south oldham lancs OL9 6HH
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/11/2005
Return made up to 31/10/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-10-31
dot icon28/11/2004
Return made up to 31/10/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-11-02
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon05/05/2003
Full accounts made up to 2002-11-03
dot icon12/03/2003
Auditor's resignation
dot icon29/11/2002
Return made up to 31/10/02; full list of members
dot icon29/11/2002
Director's particulars changed
dot icon01/08/2002
Particulars of mortgage/charge
dot icon01/06/2002
Full accounts made up to 2001-11-04
dot icon09/05/2002
New secretary appointed
dot icon09/05/2002
Secretary resigned
dot icon26/11/2001
Return made up to 31/10/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-10-29
dot icon22/11/2000
Return made up to 31/10/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-10-31
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-11-01
dot icon30/11/1998
Return made up to 31/10/98; full list of members
dot icon18/10/1998
Auditor's resignation
dot icon04/05/1998
Secretary resigned
dot icon04/05/1998
New secretary appointed
dot icon22/03/1998
Full accounts made up to 1997-11-02
dot icon08/03/1998
Director resigned
dot icon24/11/1997
Return made up to 31/10/97; full list of members
dot icon03/06/1997
Resolutions
dot icon03/06/1997
Resolutions
dot icon03/04/1997
Full accounts made up to 1996-11-03
dot icon18/11/1996
Return made up to 31/10/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-10-29
dot icon20/11/1995
Return made up to 31/10/95; full list of members
dot icon20/11/1995
Registered office changed on 21/11/95
dot icon14/06/1995
New director appointed
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Director resigned
dot icon04/04/1995
Full accounts made up to 1994-10-30
dot icon18/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
Return made up to 31/10/94; full list of members
dot icon10/10/1994
Accounting reference date shortened from 31/12 to 31/10
dot icon07/10/1994
Auditor's resignation
dot icon03/10/1994
Auditor's resignation
dot icon03/07/1994
Ad 21/06/94--------- £ si [email protected]=478028 £ ic 566500/1044528
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Resolutions
dot icon03/07/1994
Conve 21/06/94
dot icon03/07/1994
£ nc 571500/1050000 21/06/94
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon27/06/1994
Declaration of satisfaction of mortgage/charge
dot icon21/06/1994
Full group accounts made up to 1993-12-31
dot icon27/11/1993
Return made up to 31/10/93; full list of members
dot icon27/11/1993
Director's particulars changed
dot icon15/07/1993
Certificate of re-registration from Private to Public Limited Company
dot icon15/07/1993
Resolutions
dot icon15/07/1993
Resolutions
dot icon14/07/1993
Auditor's statement
dot icon14/07/1993
Auditor's report
dot icon14/07/1993
Balance Sheet
dot icon14/07/1993
Re-registration of Memorandum and Articles
dot icon14/07/1993
Declaration on reregistration from private to PLC
dot icon14/07/1993
Application for reregistration from private to PLC
dot icon20/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 29/04/93; full list of members
dot icon29/03/1993
Director resigned;new director appointed
dot icon16/12/1992
Certificate of change of name
dot icon28/09/1992
New director appointed
dot icon21/09/1992
Director resigned
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
New director appointed
dot icon08/06/1992
£ nc 1000/100000 21/05/92
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Ad 21/05/92--------- £ si [email protected]=566498 £ ic 2/566500
dot icon08/06/1992
S-div conve 21/05/92
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Resolutions
dot icon08/06/1992
£ nc 100000/571500 21/05/92
dot icon08/06/1992
New director appointed
dot icon08/06/1992
Accounting reference date notified as 31/12
dot icon01/06/1992
Particulars of mortgage/charge
dot icon17/05/1992
Registered office changed on 18/05/92 from: 2 baches street london N1 6UB
dot icon17/05/1992
Director resigned;new director appointed
dot icon17/05/1992
Secretary resigned;new secretary appointed
dot icon17/05/1992
Director resigned;new director appointed
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2004
dot iconLast change occurred
30/10/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2004
dot iconNext account date
30/10/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/1992 - 07/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
28/04/1992 - 07/05/1992
43699
Ling, Philip Henry
Director
01/09/1992 - 20/06/1994
35
Walton, Michael Edward D'arcy
Director
10/03/1993 - 20/06/1994
31
Ayres, Dennis Michael
Director
07/05/1992 - 29/04/1995
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEW HOLDINGS PUBLIC LIMITED COMPANY

DEW HOLDINGS PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 28/04/1992 with the registered office located at Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEW HOLDINGS PUBLIC LIMITED COMPANY?

toggle

DEW HOLDINGS PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 28/04/1992 and dissolved on 27/02/2014.

Where is DEW HOLDINGS PUBLIC LIMITED COMPANY located?

toggle

DEW HOLDINGS PUBLIC LIMITED COMPANY is registered at Kpmg Llp Corporate Recovery, 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does DEW HOLDINGS PUBLIC LIMITED COMPANY do?

toggle

DEW HOLDINGS PUBLIC LIMITED COMPANY operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DEW HOLDINGS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 27/02/2014: Final Gazette dissolved following liquidation.