Company NameDialmode (306) Limited
Company StatusDissolved
Company Number05537241
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameThe Executors Of Scott John Alexander
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed12 September 2008(3 years after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2012)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address158 Ayres Road
Old Trafford
Manchester
M16 9QB
Secretary NameJaroslaw Robert Salata
NationalityPolish
StatusClosed
Appointed15 September 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2012)
RoleCompany Director
Correspondence AddressFlat 1 27 Stanley Road
Whalley Range
Manchester
M16 8HS
Director NameScott John Alexander
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2006(5 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2006)
RoleMusician
Correspondence Address18 Ainsford Road
Manchester
Lancashire
M20 4ST
Director NamePeter Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(5 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 2008)
RoleCompany Director
Correspondence AddressPlas Rhianfa
Menai Bridge
Gwynedd
LL59 5NS
Wales
Secretary NameScott John Alexander
NationalityAustralian
StatusResigned
Appointed12 November 2007(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 November 2008)
RoleMusician
Correspondence Address18 Ainsford Road
Manchester
Lancashire
M20 4ST
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address1 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£21,057
Cash£5,536
Current Liabilities£61,302

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 December 2011Notice of move from Administration to Dissolution (7 pages)
22 December 2011Notice of move from Administration to Dissolution on 13 December 2011 (7 pages)
17 October 2011Administrator's progress report to 9 September 2011 (10 pages)
17 October 2011Administrator's progress report to 9 September 2011 (10 pages)
17 October 2011Administrator's progress report to 9 September 2011 (10 pages)
28 June 2011Registered office address changed from C/O Lines Henry Limited 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from C/O Lines Henry Limited 6th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 28 June 2011 (1 page)
24 May 2011Result of meeting of creditors (14 pages)
24 May 2011Result of meeting of creditors (14 pages)
9 May 2011Statement of administrator's proposal (16 pages)
9 May 2011Statement of administrator's proposal (16 pages)
16 March 2011Appointment of an administrator (1 page)
16 March 2011Statement of affairs with form 2.14B (5 pages)
16 March 2011Appointment of an administrator (1 page)
16 March 2011Statement of affairs with form 2.14B (5 pages)
10 March 2011Registered office address changed from 296 Oxford Road Manchester Greater Manchester M13 9NS on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 296 Oxford Road Manchester Greater Manchester M13 9NS on 10 March 2011 (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 2
(4 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
18 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 13/09/09; full list of members (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 13/09/09; full list of members (5 pages)
8 January 2009Return made up to 16/08/08; full list of members (10 pages)
8 January 2009Return made up to 16/08/08; full list of members (10 pages)
8 December 2008Appointment Terminated Secretary scott alexander (1 page)
8 December 2008Appointment terminated secretary scott alexander (1 page)
10 November 2008Appointment Terminated Director peter bailey (1 page)
10 November 2008Secretary appointed jaroslaw robert salata (2 pages)
10 November 2008Secretary appointed jaroslaw robert salata (2 pages)
10 November 2008Appointment terminated director peter bailey (1 page)
24 September 2008Registered office changed on 24/09/2008 from 18 ainsford road withington manchester M20 4ST (1 page)
24 September 2008Director appointed scott john alexander (2 pages)
24 September 2008Director appointed scott john alexander (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 18 ainsford road withington manchester M20 4ST (1 page)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
6 December 2007Accounts made up to 31 August 2006 (2 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Return made up to 16/08/07; full list of members (6 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007Return made up to 16/08/07; full list of members (6 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 22 st john street manchester M3 4EB (1 page)
9 November 2006Registered office changed on 09/11/06 from: 22 st john street manchester M3 4EB (1 page)
24 August 2006Return made up to 16/08/06; full list of members (6 pages)
24 August 2006Return made up to 16/08/06; full list of members (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006Director resigned (1 page)
16 August 2005Incorporation (20 pages)