Company NameGeorge Dew International Limited
Company StatusDissolved
Company Number01007261
CategoryPrivate Limited Company
Incorporation Date7 April 1971(53 years ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hugh Grayson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1995(24 years after company formation)
Appointment Duration12 years, 3 months (closed 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Farm
Ford Road, Marsh Lane
Sheffield
S21 5RE
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusClosed
Appointed15 April 2002(31 years after company formation)
Appointment Duration5 years, 3 months (closed 31 July 2007)
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
Appointed31 October 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCompany Director
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 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressNevill Cottage
Croston Close
Alderley Edge
Cheshire
SK9 7BX
Director NameMartyn Craig Rose
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 1992)
RoleCompany Director
Correspondence Address39a Limerston Street
London
SW10 0BQ
Secretary NameMr Maurice Norman Robinson
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressHatfield House
Great Hatfield
Hull
North Humberside
HU11 4UR
Director NameMr Anthony Holmes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(20 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 October 1992)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage
Long Parish
Andover
Hampshire
SP11 6PZ
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed21 October 1992(21 years, 6 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 NameJohn Leslie Mayall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(24 years after company formation)
Appointment Duration10 years, 7 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
Appointed30 April 1995(24 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
Director NameMr Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(26 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 October 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed30 April 1998(27 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX

Location

Registered AddressPO Box 35
Featherstall Road South
Oldham
Lancashire
OL9 6HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£250,000

Accounts

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

Filing History

31 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
24 November 2006Director resigned (1 page)
21 December 2005Director resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 May 2004Accounts for a dormant company made up to 2 November 2003 (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 3 November 2002 (2 pages)
30 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 4 November 2001 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 29 October 2000 (2 pages)
23 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
6 August 1999Accounts for a dormant company made up to 1 November 1998 (2 pages)
1 December 1998Return made up to 31/10/98; full list of members (9 pages)
19 October 1998Auditor's resignation (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 2 November 1997 (9 pages)
12 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
25 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 25/11/97
(9 pages)
4 April 1997Full accounts made up to 3 November 1996 (8 pages)
19 November 1996Return made up to 31/10/96; full list of members (9 pages)
3 April 1996Full accounts made up to 29 October 1995 (10 pages)
21 November 1995Return made up to 31/10/95; full list of members (12 pages)
15 June 1995New director appointed (4 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Director resigned;new director appointed (3 pages)
5 April 1995Full accounts made up to 31 October 1994 (10 pages)