Company NameDialmode (151) Limited
DirectorStephen Hughes
Company StatusDissolved
Company Number03309913
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameStephen Hughes
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleJoiner
Correspondence Address66 Buccleuch Road
Nelson
Lancashire
BB9 7TE
Secretary NameStephen Hughes
NationalityBritish
StatusCurrent
Appointed07 January 1999(1 year, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address66 Buccleuch Road
Nelson
Lancashire
BB9 7TE
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusCurrent
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Director NameBarry Stead
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 1999)
RoleProduction Manager
Correspondence Address148 Water Street
Accrington
Lancashire
BB5 6QZ
Secretary NamePauline Margaret Capstick
NationalityBritish
StatusResigned
Appointed09 March 1998(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address148 Water Street
Accrington
Lancashire
BB5 6QZ
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Registered office changed on 09/02/00 from: lodge holme mill 2 skipton road trawden colne lancashire BB8 8RA (1 page)
4 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 February 2000Appointment of a voluntary liquidator (1 page)
4 February 2000Statement of affairs (6 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Return made up to 30/01/99; full list of members (6 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 March 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
13 February 1998Return made up to 30/01/98; full list of members (6 pages)
30 January 1997Incorporation (19 pages)