Company NameDewtrend Limited
DirectorsDaniel Cornelius Teahan and Paul Eric Lloyd
Company StatusDissolved
Company Number03368083
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDaniel Cornelius Teahan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address69 Boardman Fold Road
Alkrington
Middleton
M24 1PH
Secretary NameJanice Kidd
NationalityBritish
StatusCurrent
Appointed31 July 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address10 Tufton Walk
Harpurhey
Manchester Lancashire
M9 5RG
Director NameMr Paul Eric Lloyd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Shepherds Close
Greenmount
Bury
Lancashire
BL8 4BL
Secretary NameMr Paul Eric Lloyd
NationalityBritish
StatusCurrent
Appointed17 June 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Shepherds Close
Greenmount
Bury
Lancashire
BL8 4BL
Secretary NameJohn Patrick Teahan
NationalityBritish
StatusResigned
Appointed29 May 1997(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address7 Tuxford Walk
Miles Platting
Manchester
Lancashire
M40 8QT
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 Address6th Floor
Brazennose House West
Brazennose Street
Lancashire
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 2005Dissolved (1 page)
15 April 2005Liquidators statement of receipts and payments (6 pages)
15 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
25 November 2002Liquidators statement of receipts and payments (6 pages)
3 May 2002Form 4.68 -period ends 30/4/02 (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 9 warner street accrington lancashire BB5 1HN (1 page)
27 December 2001Appointment of a voluntary liquidator (2 pages)
6 November 2000Appointment of a voluntary liquidator (2 pages)
6 November 2000Statement of affairs (6 pages)
6 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
19 June 2000Registered office changed on 19/06/00 from: empire house edgar street accrington lancashire BB5 1PT (1 page)
21 July 1999Registered office changed on 21/07/99 from: 85 chorley road swinton manchester M27 4EG (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Return made up to 09/05/99; full list of members (6 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
8 February 1999Return made up to 09/05/98; full list of members (6 pages)
5 January 1999Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
14 December 1998Registered office changed on 14/12/98 from: unit 9 nelstrop road longford road west levenshulme manchester lancashire M9 3JL (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: barnes & co 18 grafton street ashton-under-lyne lancs OL6 6TG (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
13 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1997Registered office changed on 06/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)