Company NameDewrace Limited
DirectorAndrew James Franklin
Company StatusLiquidation
Company Number03368058
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Franklin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Road
London
SW17 8AG
Secretary NameMrs Jane Medlock
StatusCurrent
Appointed19 March 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address18 Malthouse Close
Blunsdon
Swindon
SN26 7BG
Director NameMr David George Franklin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 days after company formation)
Appointment Duration14 years, 11 months (resigned 04 April 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Vicarage
Chilton Foliat
Berkshire
RG17 0TF
Secretary NameBachulal Dhanji Meghani
NationalityBritish
StatusResigned
Appointed12 May 1997(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2000)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Bideford Close
Edgware
Middlesex
HA8 6DB
Secretary NameCatherine Margaret Franklin
NationalityBritish
StatusResigned
Appointed06 October 2000(3 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 March 2012)
RoleSecretary
Correspondence AddressThe Vicarage
Chilton Foliat
Hungerford
Berkshire
RG17 0TF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£6,485
Cash£24,374
Current Liabilities£31,713

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 May 2017 (overdue)

Filing History

2 November 2017Removal of liquidator by court order (6 pages)
2 November 2017Appointment of a voluntary liquidator (1 page)
13 December 2016Liquidators' statement of receipts and payments to 19 November 2016 (19 pages)
11 December 2015Registered office address changed from The Vicarage Chilton Foliat Hungerford Berkshire RG17 0TF to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 11 December 2015 (2 pages)
9 December 2015Withdraw the company strike off application (1 page)
30 November 2015Statement of affairs with form 4.19 (5 pages)
30 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-20
(1 page)
30 November 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 70
(6 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 70
(6 pages)
22 January 2015Voluntary strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
30 May 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 70
(6 pages)
12 May 2014Director's details changed for Mr Andrew James Franklin on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mr Andrew James Franklin on 9 May 2014 (2 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 70
(6 pages)
7 November 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
14 October 2013Application to strike the company off the register (3 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of David Franklin as a director (1 page)
19 March 2012Termination of appointment of Catherine Franklin as a secretary (1 page)
19 March 2012Appointment of Mrs Jane Medlock as a secretary (2 pages)
19 March 2012Appointment of Mr Andrew James Franklin as a director (2 pages)
5 March 2012Director's details changed for Mr David George Franklin on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr David George Franklin on 5 March 2012 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 09/05/09; full list of members (5 pages)
24 September 2008Return made up to 09/05/08; full list of members (5 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Return made up to 09/05/07; full list of members (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Return made up to 09/05/06; full list of members (4 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 09/05/05; full list of members (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 May 2004Return made up to 09/05/04; full list of members (8 pages)
7 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2003Return made up to 09/05/03; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 July 2002Return made up to 09/05/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
11 June 2001Ad 15/12/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
11 June 2001Ad 30/11/00--------- £ si 58@1=58 £ ic 12/70 (3 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 October 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
24 May 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
12 May 1999Return made up to 09/05/99; no change of members (4 pages)
9 June 1998Return made up to 09/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
9 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)