Company NameDialmode (282) Limited
Company StatusDissolved
Company Number05157564
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Directors

Director NameMiss Coby Rebecca Langford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2006)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressFlat 41
Lancaster House 80 Princess Street
Manchester
Lancashire
M1 6NF
Director NameGeorge Harvey Rice
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Hollow
Moggie Lane Adlington
Macclesfield
Cheshire
SK10 4NY
Secretary NameGeorge Harvey Rice
NationalityBritish
StatusClosed
Appointed20 October 2004(4 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2006)
RoleCompany Director
Correspondence AddressThe Hollow
Moggie Lane Adlington
Macclesfield
Cheshire
SK10 4NY
Director NameDavid Royden
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2004)
RoleSolicitor
Correspondence Address220 Chester Road
Poynton
Cheshire
SK12 1HP
Secretary NameDavid Royden
NationalityBritish
StatusResigned
Appointed07 July 2004(2 weeks, 5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2004)
RoleSolicitor
Correspondence Address220 Chester Road
Poynton
Cheshire
SK12 1HP
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address22 St. John Street
Manchester
M3 4EB
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address22 St John Street
Manchester
Greater Manchester
M3 4EB

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2004Ad 20/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 November 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
18 June 2004Incorporation (20 pages)