Having been setup in 1945, Dews Motor Group Ltd has its registered office in West Yorkshire, it has a status of "Dissolved". There are 14 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMER, Craig John Chadwick | 01 February 2008 | - | 1 |
HAMER, David Michael | N/A | - | 1 |
HAMER, Lynn Patrice | 01 July 2008 | - | 1 |
HUMPHRYS, Karl Andrew | 01 October 2014 | - | 1 |
ASHTON, David | N/A | 31 July 2008 | 1 |
CORNWELL, Anne Elizabeth | N/A | 01 February 2008 | 1 |
CORNWELL, George Trevor | 15 February 2000 | 01 February 2008 | 1 |
DEWS, Joan | N/A | 01 February 2003 | 1 |
HAMER, Kathleen Doreen Anne | N/A | 29 April 2003 | 1 |
HAMER, Roger Gordon | N/A | 01 February 2008 | 1 |
HAMER, Wright Whiteley | N/A | 17 October 1997 | 1 |
INGERSOLL, Pamela Joan | N/A | 01 February 2008 | 1 |
THOMPSON, Stephen Rees | 01 November 2002 | 31 October 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAGNALL, Timothy Raymond | 05 November 1997 | 31 December 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2020 | |
LIQ14 - N/A | 19 May 2020 | |
LIQ03 - N/A | 23 May 2019 | |
LIQ03 - N/A | 24 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 10 June 2017 | |
AD01 - Change of registered office address | 07 April 2016 | |
4.20 - N/A | 05 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2016 | |
RESOLUTIONS - N/A | 29 March 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
AA01 - Change of accounting reference date | 28 September 2015 | |
MR04 - N/A | 21 September 2015 | |
MR04 - N/A | 21 September 2015 | |
MR04 - N/A | 21 September 2015 | |
MR04 - N/A | 21 September 2015 | |
MR04 - N/A | 21 September 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AP01 - Appointment of director | 22 October 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA01 - Change of accounting reference date | 06 December 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 04 August 2011 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 18 February 2011 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 October 2010 | |
AA - Annual Accounts | 20 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 24 June 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH03 - Change of particulars for secretary | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 September 2008 | |
AA - Annual Accounts | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
363a - Annual Return | 20 February 2008 | |
353 - Register of members | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
RESOLUTIONS - N/A | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
288b - Notice of resignation of directors or secretaries | 12 February 2008 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 12 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2008 | |
AUD - Auditor's letter of resignation | 05 February 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363a - Annual Return | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 April 2007 | |
CERTNM - Change of name certificate | 13 June 2006 | |
AA - Annual Accounts | 05 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
363a - Annual Return | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2006 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 24 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2004 | |
363s - Annual Return | 04 March 2004 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 20 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 11 November 2002 | |
AA - Annual Accounts | 16 July 2002 | |
363s - Annual Return | 21 February 2002 | |
AA - Annual Accounts | 02 August 2001 | |
RESOLUTIONS - N/A | 02 March 2001 | |
123 - Notice of increase in nominal capital | 02 March 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 10 December 2000 | |
395 - Particulars of a mortgage or charge | 03 November 2000 | |
AA - Annual Accounts | 02 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
363s - Annual Return | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 May 1999 | |
88(2)P - N/A | 27 May 1999 | |
363s - Annual Return | 09 March 1999 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
AA - Annual Accounts | 13 March 1998 | |
363s - Annual Return | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 November 1997 | |
288a - Notice of appointment of directors or secretaries | 12 November 1997 | |
AA - Annual Accounts | 24 July 1997 | |
363s - Annual Return | 25 February 1997 | |
AA - Annual Accounts | 26 February 1996 | |
363s - Annual Return | 15 February 1996 | |
363s - Annual Return | 17 February 1995 | |
AA - Annual Accounts | 09 February 1995 | |
363s - Annual Return | 27 February 1994 | |
AA - Annual Accounts | 27 February 1994 | |
AA - Annual Accounts | 27 June 1993 | |
363s - Annual Return | 16 March 1993 | |
AA - Annual Accounts | 05 March 1992 | |
363s - Annual Return | 05 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1991 | |
363a - Annual Return | 22 March 1991 | |
AA - Annual Accounts | 08 March 1991 | |
AA - Annual Accounts | 12 April 1990 | |
363 - Annual Return | 12 April 1990 | |
AA - Annual Accounts | 14 July 1989 | |
363 - Annual Return | 17 May 1989 | |
RESOLUTIONS - N/A | 31 October 1988 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 23 May 1988 | |
RESOLUTIONS - N/A | 18 April 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 April 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 1988 | |
123 - Notice of increase in nominal capital | 18 April 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 09 March 1988 | |
288 - N/A | 23 June 1987 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 11 April 1987 | |
AA - Annual Accounts | 22 March 1986 | |
AA - Annual Accounts | 16 April 1985 | |
AA - Annual Accounts | 06 October 1984 | |
AA - Annual Accounts | 19 January 1984 | |
AA - Annual Accounts | 25 April 1983 | |
AA - Annual Accounts | 10 March 1981 | |
AA - Annual Accounts | 23 February 1980 | |
AA - Annual Accounts | 10 March 1979 | |
AA - Annual Accounts | 26 April 1978 | |
AA - Annual Accounts | 25 April 1978 | |
AA - Annual Accounts | 24 January 1976 | |
AA - Annual Accounts | 05 April 1975 | |
AA - Annual Accounts | 07 December 1974 | |
NEWINC - New incorporation documents | 14 December 1945 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2010 | Partially Satisfied |
N/A |
Debenture | 18 June 2010 | Partially Satisfied |
N/A |
Charge on vehicle stocks | 08 January 2010 | Fully Satisfied |
N/A |
Debenture | 08 January 2010 | Fully Satisfied |
N/A |
Debenture | 18 November 2009 | Fully Satisfied |
N/A |
Legal charge | 01 February 2008 | Outstanding |
N/A |
Legal charge | 01 February 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 February 2008 | Partially Satisfied |
N/A |
Debenture | 01 February 2008 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 02 November 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 06 April 1998 | Partially Satisfied |
N/A |
Charge | 01 July 1982 | Fully Satisfied |
N/A |
Legal charge | 01 July 1982 | Fully Satisfied |
N/A |
Legal charge | 28 October 1975 | Outstanding |
N/A |
Legal charge | 28 October 1975 | Outstanding |
N/A |
Legal charge | 28 October 1975 | Outstanding |
N/A |