Company NameDialmode (259) Limited
DirectorsDorothy Dawes and Alan Stanworth
Company StatusLiquidation
Company Number04647277
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Dawes
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Alan Stanworth
Date of BirthAugust 1937 (Born 86 years ago)
StatusCurrent
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address71 Barrowford Road
Colne
Lancashire
BB8 9QP
Secretary NameMrs Dorothy Dawes
NationalityBritish
StatusCurrent
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Carleton Avenue
Simonstone
Burnley
Lancashire
BB12 7JA
Director NameMr Colin Dawes
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2008)
RoleEngineer
Correspondence Address7 Hawkswood Gardens
Brierfield
Nelson
Lancashire
BB9 5JX
Director NameMr Laurence Canova
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(9 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 20 December 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Barkerhouse Road
Nelson
Lancashire
BB9 9ER
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address22 Saint John Street
Manchester
M3 4EB

Contact

Websitestandeldawman.uk.com

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

26.3k at £0.01Alan Stanworth
26.30%
Ordinary
20.8k at £0.01Dorothy Dawes
20.80%
Ordinary
16.8k at £0.01Laurence Canova
16.80%
Ordinary
15.3k at £0.01Kathleen Stanworth
15.30%
Ordinary
10.4k at £0.01Julia Eustace
10.40%
Ordinary
10.4k at £0.01Wendy Bateman
10.40%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£19,746

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 January 2022 (2 years, 2 months ago)
Next Return Due7 February 2023 (overdue)

Filing History

26 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
26 January 2020Termination of appointment of Laurence Canova as a director on 20 December 2018 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(7 pages)
22 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
6 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 24 January 2010 (1 page)
1 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mrs Dorothy Dawes on 24 January 2010 (2 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mrs Dorothy Dawes on 24 January 2010 (2 pages)
1 February 2011Secretary's details changed for Mrs Dorothy Dawes on 24 January 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Appointment terminated director colin dawes (1 page)
20 May 2009Return made up to 24/01/09; full list of members (5 pages)
20 May 2009Appointment terminated director colin dawes (1 page)
20 May 2009Return made up to 24/01/09; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 May 2008Registered office changed on 13/05/2008 from pasture lane works barrowford nelson lancashire BB9 6ES (1 page)
13 May 2008Registered office changed on 13/05/2008 from pasture lane works barrowford nelson lancashire BB9 6ES (1 page)
10 March 2008Return made up to 24/01/08; full list of members (5 pages)
10 March 2008Return made up to 24/01/08; full list of members (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 February 2007Return made up to 24/01/07; full list of members (9 pages)
18 February 2007Return made up to 24/01/07; full list of members (9 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 24/01/06; full list of members (9 pages)
8 February 2006Return made up to 24/01/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 24/01/05; full list of members (9 pages)
10 February 2005Return made up to 24/01/05; full list of members (9 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 24/01/04; full list of members (9 pages)
16 March 2004Return made up to 24/01/04; full list of members (9 pages)
9 January 2004Statement of affairs (10 pages)
9 January 2004Statement of affairs (10 pages)
9 January 2004Ad 25/11/03--------- £ si [email protected]=8 £ ic 991/999 (2 pages)
9 January 2004Ad 25/11/03--------- £ si [email protected]=8 £ ic 991/999 (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003S-div 17/11/03 (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003S-div 17/11/03 (1 page)
27 November 2003Ad 17/11/03--------- £ si [email protected]=989 £ ic 2/991 (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 November 2003Ad 17/11/03--------- £ si [email protected]=989 £ ic 2/991 (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 November 2003Director resigned (2 pages)
22 November 2003Registered office changed on 22/11/03 from: 22 saint john street manchester M3 4EB (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed;new director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Director resigned (2 pages)
22 November 2003Registered office changed on 22/11/03 from: 22 saint john street manchester M3 4EB (1 page)
24 January 2003Incorporation (20 pages)
24 January 2003Incorporation (20 pages)