Company NameDearward Limited
Company StatusDissolved
Company Number03050839
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameKilohurst Plastics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary John Fielding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(1 day after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Annes House
High Street Chapeltown Turton
Bolton
Lancashire
BL7 0NE
Secretary NameMr Gary John Fielding
NationalityBritish
StatusClosed
Appointed28 April 1995(1 day after company formation)
Appointment Duration7 years, 6 months (closed 19 November 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Annes House
High Street Chapeltown Turton
Bolton
Lancashire
BL7 0NE
Director NameSally Anne Fielding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(4 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 19 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes House High Street
Chapeltown
Turton
Bolton
BL7 0NE
Director NameBryan Burrows
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 19 November 2002)
RoleProduction Dir
Correspondence Address16 Stand Rise
Radcliffe
Manchester
M26 1BT
Director NameColin Owen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 1995)
RoleCompany Director
Correspondence Address271 Darwen Road
Bromley Cross
Bolton
Lancashire
BL7 9BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBurnden Works
Burnden Road
Bolton
BL3 2RB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
29 August 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
22 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 September 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
21 November 1999£ nc 1000/3000 29/07/99 (1 page)
21 November 1999Ad 29/07/99--------- £ si 2775@1=2775 £ ic 225/3000 (2 pages)
21 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 November 1999Accounts for a small company made up to 31 July 1999 (8 pages)
8 October 1999Return made up to 27/04/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (8 pages)
29 April 1998Return made up to 27/04/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
14 October 1997Accounts for a small company made up to 30 June 1997 (8 pages)
8 October 1997Registered office changed on 08/10/97 from: unit K1 birch industrial estate whittle lane heywood lancashire OL10 2SZ (1 page)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 May 1996Return made up to 27/04/96; full list of members (6 pages)
29 November 1995Registered office changed on 29/11/95 from: st anne`s house high street chapeltown turton bolton lancashire BL7 0EN (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Registered office changed on 27/09/95 from: unit 3AC gordon street peel mill bury lancs BL9 0LN (1 page)
25 September 1995Company name changed kilohurst plastics LIMITED\certificate issued on 26/09/95 (4 pages)
10 August 1995Accounting reference date notified as 30/06 (1 page)
17 July 1995Ad 28/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: the britannia suite international house 82-86 deansgate manchester M2 2ER (1 page)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 April 1995Incorporation (20 pages)