Company NameDew Construction (Oldham) Limited
Company StatusDissolved
Company Number05828970
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date29 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Donald Vincent Alsop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 8 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JD
Director NameMr Brian Frank Ashton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Boundary Edge Edenfield
Ramsbottom
Bury
BL0 0GX
Director NameMr Peter Greenhalgh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSpringmere
Delph Greaves Farm
Delph
Oldham
OL3 5TY
Director NameMr Jonathan Mark Hible
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Childwall Abbey Road
Liverpool
Merseyside
L16 0JL
Director NameCharles Leslie Matthews
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 29 September 2016)
RoleCivil Engineering
Country of ResidenceUnited Kingdom
Correspondence Address11 St Tudwals
Mynytho
Gwynedd
LL53 7RU
Wales
Director NameJohn Charles Hensman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakeside View
Moulton
Northwich
Cheshire
CW9 8RR
Director NameMr David Sumner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarreg Boeth
Rhydymwyn
Mold
Clwyd
CH7 5HP
Wales
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2010
Turnover£14,744,000
Gross Profit£1,695,000
Net Worth£149,000
Cash£718,000
Current Liabilities£2,260,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 September 2016Final Gazette dissolved following liquidation (1 page)
29 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 July 2015Liquidators statement of receipts and payments to 23 May 2014 (11 pages)
16 July 2015Liquidators' statement of receipts and payments to 23 May 2014 (11 pages)
22 June 2015Liquidators' statement of receipts and payments to 23 May 2015 (11 pages)
22 June 2015Liquidators statement of receipts and payments to 23 May 2015 (11 pages)
11 June 2013Administrator's progress report to 23 May 2013 (12 pages)
24 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 January 2013Administrator's progress report to 29 November 2012 (15 pages)
14 August 2012Result of meeting of creditors (25 pages)
25 July 2012Statement of administrator's proposal (33 pages)
16 July 2012Statement of affairs with form 2.14B (11 pages)
8 June 2012Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Prospect House Featherstall Road South Oldham Lancashire OL9 6HT on 8 June 2012 (2 pages)
7 June 2012Appointment of an administrator (1 page)
7 October 2011Termination of appointment of David Sumner as a director (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
(9 pages)
22 February 2011Statement of company's objects (2 pages)
22 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Charles Leslie Matthews on 25 May 2010 (2 pages)
8 June 2010Director's details changed for Jonathan Mark Hible on 25 May 2010 (2 pages)
24 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
28 May 2009Return made up to 25/05/09; full list of members (5 pages)
27 November 2008Auditor's resignation (1 page)
21 August 2008Return made up to 25/05/08; full list of members (5 pages)
21 August 2008Director's change of particulars / jonathan hible / 21/08/2008 (1 page)
17 June 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
19 October 2007Secretary resigned (1 page)
27 September 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
12 June 2007Return made up to 25/05/07; full list of members (4 pages)
2 April 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: prospect house, george street shaw oldham lancashire OL2 8DX (1 page)
20 November 2006New director appointed (2 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
22 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
21 June 2006Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006New director appointed (2 pages)
25 May 2006Incorporation (10 pages)