Company NameDialmode (137) Limited
Company StatusDissolved
Company Number03178354
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Rodney Featherstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(4 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 13 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Pinewood Court
South Downs Road
Hale
Cheshire
WA14 3HY
Secretary NameBarbara Vera Morris
NationalityBritish
StatusClosed
Appointed31 July 1997(1 year, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 13 January 2015)
RoleCompany Director
Correspondence AddressSmithy Barn Wilmslow Old Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QP
Director NameDavid McNeil
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(10 years after company formation)
Appointment Duration8 years, 8 months (closed 13 January 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressRoute Dhermance 127 B
Collonge-Bellerive 1245
Foreign
Secretary NameMr Mark Terence Getliffe
NationalityBritish
StatusResigned
Appointed14 August 1996(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Milverton Close
Lostock
Bolton
BL6 4RR
Director NameJohn David Maxwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2001)
RoleCompany Director
Correspondence Address55 Pocket Nook Road
Lostock
Bolton
Lancashire
BL6 4HW
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

17k at £1Dialmode (138) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£1,529
Current Liabilities£1,410

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
16 September 2014Application to strike the company off the register (3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17,002
(5 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 17,002
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
20 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
12 June 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 12 June 2013 (1 page)
12 June 2013Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 12 June 2013 (1 page)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Rodney Featherstone on 26 March 2012 (2 pages)
11 April 2012Director's details changed for Michael Rodney Featherstone on 26 March 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 April 2011Secretary's details changed for Barbara Vera Morris on 26 March 2011 (2 pages)
14 April 2011Secretary's details changed for Barbara Vera Morris on 26 March 2011 (2 pages)
14 April 2011Director's details changed for Michael Rodney Featherstone on 26 March 2011 (2 pages)
14 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
14 April 2011Director's details changed for Michael Rodney Featherstone on 26 March 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for David Mcneil on 26 March 2010 (2 pages)
28 April 2010Director's details changed for David Mcneil on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Rodney Featherstone on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Michael Rodney Featherstone on 26 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
8 May 2009Return made up to 26/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 April 2008Director's change of particulars / michael featherstone / 01/01/2008 (1 page)
25 April 2008Return made up to 26/03/08; full list of members (3 pages)
25 April 2008Director's change of particulars / michael featherstone / 01/01/2008 (1 page)
25 April 2008Return made up to 26/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
19 April 2007Return made up to 26/03/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 26/03/06; full list of members (2 pages)
4 May 2006Return made up to 26/03/06; full list of members (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
18 April 2005Return made up to 26/03/05; full list of members (2 pages)
6 April 2005Return made up to 26/03/04; full list of members; amend (6 pages)
6 April 2005Return made up to 26/03/04; full list of members; amend (6 pages)
7 September 2004Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
7 September 2004Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Registered office changed on 25/04/03 from: 4TH floor century house 11 st peters square manchester M2 3DN (1 page)
25 April 2003Registered office changed on 25/04/03 from: 4TH floor century house 11 st peters square manchester M2 3DN (1 page)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
11 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 November 2002 (5 pages)
4 November 2002 (5 pages)
18 April 2002Return made up to 26/03/02; full list of members (6 pages)
18 April 2002Return made up to 26/03/02; full list of members (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
9 July 2001Full accounts made up to 31 December 2000 (10 pages)
9 July 2001Full accounts made up to 31 December 2000 (10 pages)
3 May 2001Return made up to 26/03/01; full list of members (6 pages)
3 May 2001Return made up to 26/03/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
24 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Return made up to 26/03/00; full list of members (6 pages)
19 April 2000Return made up to 26/03/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 December 1998 (12 pages)
23 January 2000Full accounts made up to 31 December 1998 (12 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
15 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1999Nc inc already adjusted 16/11/99 (1 page)
15 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1999Nc inc already adjusted 16/11/99 (1 page)
22 March 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 April 1998Return made up to 26/03/98; full list of members (6 pages)
15 April 1998Return made up to 26/03/98; full list of members (6 pages)
9 January 1998Particulars of mortgage/charge (5 pages)
9 January 1998Particulars of mortgage/charge (5 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
9 May 1997Registered office changed on 09/05/97 from: 22 st john street manchester M3 4EB (1 page)
9 May 1997Registered office changed on 09/05/97 from: 22 st john street manchester M3 4EB (1 page)
2 April 1997Return made up to 26/03/97; full list of members (6 pages)
2 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 November 1996Accounting reference date notified as 31/12 (1 page)
28 November 1996Accounting reference date notified as 31/12 (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996Secretary resigned (1 page)
26 March 1996Incorporation (21 pages)
26 March 1996Incorporation (21 pages)