Company NameDialmode (209) Limited
DirectorScott John Alexander
Company StatusDissolved
Company Number04161466
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameScott John Alexander
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(5 months after company formation)
Appointment Duration22 years, 9 months
RoleMusician
Correspondence Address296 Oxford Road
Manchester
M13 9NS
Secretary NameDialmode Secretaries Limited (Corporation)
StatusCurrent
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
Lancashire
M3 4EB
Director NameMr Peter John Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Spath Road
Didsbury
Manchester
M20 2QT
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB

Location

Registered Address22 Saint John Street
Manchester
M3 4EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2007Completion of winding up (1 page)
12 April 2006Order of court to wind up (1 page)
17 February 2006Return made up to 12/02/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
13 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
18 February 2005Return made up to 12/02/05; full list of members (6 pages)
19 February 2004Return made up to 12/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (2 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
9 April 2003Director resigned (1 page)
27 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2001New director appointed (3 pages)
13 September 2001Ad 20/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 September 2001New director appointed (2 pages)
15 February 2001Incorporation (19 pages)