Company NameDial Trafford
Company StatusDissolved
Company Number03550998
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 1998(26 years ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameSusan Westall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Crossfield Road
Wardle
Rochdale
Lancashire
OL12 9JW
Secretary NameFrances Askey
NationalityBritish
StatusClosed
Appointed02 August 1999(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 16 October 2007)
RolePa/Marketing Executive
Correspondence Address116 Manchester Road
Worsley
Manchester
Lancashire
M28 3FU
Director NameIan Rowson Falla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address302a Moorside Road
Urmston
Manchester
M41 5SF
Director NameSteven John Leeming
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Secretary NameSteven John Leeming
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address30 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB

Location

Registered AddressJohn Derby House
88-92 Talbot Road Old Trafford
Manchester
Greater Manchester
M16 0GS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2007First Gazette notice for compulsory strike-off (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (2 pages)
28 April 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
14 April 2005Annual return made up to 13/04/05 (2 pages)
22 April 2004Annual return made up to 13/04/04 (3 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (2 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 July 2003Memorandum and Articles of Association (12 pages)
2 June 2003Annual return made up to 13/04/03 (3 pages)
4 July 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
19 April 2002Annual return made up to 13/04/02 (3 pages)
25 February 2002Registered office changed on 25/02/02 from: crossford highfield close stretford manchester M32 8NE (1 page)
8 February 2002Total exemption full accounts made up to 31 March 2001 (2 pages)
23 April 2001Annual return made up to 13/04/01 (3 pages)
19 January 2001Full accounts made up to 31 March 2000 (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Annual return made up to 13/04/00
  • 363(288) ‐ Director resigned
(4 pages)
26 January 2000Accounts for a small company made up to 30 April 1999 (2 pages)
5 December 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 September 1999Secretary resigned;director resigned (1 page)
30 April 1999Annual return made up to 13/04/99 (4 pages)
23 April 1998Incorporation (25 pages)