Company NameDial Builders Limited
Company StatusDissolved
Company Number04198137
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian Rowland Ward
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address105 Dene Road
Manchester
M20 2GU
Director NameMr Alan Richard Ward
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Director NameMrs Diane Mary Ward
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Secretary NameMrs Diane Mary Ward
NationalityBritish
StatusClosed
Appointed10 April 2001(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address105 Dene Road
Didsbury
Manchester
M20 2GU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Mansion House
173-199 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Return made up to 10/04/07; no change of members (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 May 2006Return made up to 10/04/06; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2004Registered office changed on 17/05/04 from: 75 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
1 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (7 pages)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2001Secretary resigned (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
10 April 2001Incorporation (10 pages)