Company NameDialmode (328) Limited
DirectorMark Lee Burgess
Company StatusActive
Company Number05814133
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Lee Burgess
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEmpress Business Centre 380 Chester Road
Manchester
M16 9EA
Director NameMr Robert Mark Simpson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Egerton Drive
Hale
Altrincham
Cheshire
WA15 8EF
Secretary NameMrs Sharon Nash
NationalityBritish
StatusResigned
Appointed30 November 2006(6 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 30 July 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 38 Europa House
Barcroft Street
Bury
BL9 5BT
Director NameMrs Sharon Nash
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 July 2020)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 38 Europa House
Barcroft Street
Bury
BL9 5BT
Director NameMrs Sharon Nash
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(5 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sutton Close
Mere View
Bury
Greater Manchester
BL8 2EL
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Contact

Websitesbnca.com

Location

Registered AddressEmpress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Mark Lee Burgess
50.00%
Ordinary B
30 at £1Sharon Nash
50.00%
Ordinary N

Financials

Year2014
Net Worth£60
Cash£11

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

3 March 2021Total exemption full accounts made up to 30 November 2019 (7 pages)
26 November 2020Current accounting period shortened from 27 November 2019 to 26 November 2019 (1 page)
20 October 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 October 2020Cancellation of shares. Statement of capital on 30 July 2020
  • GBP 30
(4 pages)
30 July 2020Change of details for Mr Mark Lee Burgess as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Sharon Nash as a secretary on 30 July 2020 (1 page)
30 July 2020Registered office address changed from Suite 38 Europa House Barcroft Street Bury BL9 5BT England to Empress Business Centre 380 Chester Road Manchester M16 9EA on 30 July 2020 (1 page)
30 July 2020Cessation of Sharon Nash as a person with significant control on 30 July 2020 (1 page)
30 July 2020Termination of appointment of Sharon Nash as a director on 30 July 2020 (1 page)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
21 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
23 April 2019Total exemption full accounts made up to 30 November 2017 (8 pages)
29 March 2019Registered office address changed from C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA England to Suite 38 Europa House Barcroft Street Bury BL9 5BT on 29 March 2019 (1 page)
27 March 2019Secretary's details changed for Mrs Sharon Nash on 27 March 2019 (1 page)
27 March 2019Director's details changed for Mrs Sharon Nash on 27 March 2019 (2 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
25 May 2017Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 May 2017 (1 page)
25 May 2017Registered office address changed from C/O Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road, Old Trafford Manchester M32 0FP to C/O Simpson Burgess Nash Limited Empress Business Centre 380 Chester Road Manchester M16 9EA on 25 May 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 June 2016Director's details changed for Mr Mark Lee Burgess on 13 June 2016 (2 pages)
20 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(5 pages)
20 June 2016Director's details changed for Mr Mark Lee Burgess on 13 June 2016 (2 pages)
20 June 2016Director's details changed for Mrs Sharon Nash on 13 June 2016 (2 pages)
20 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 60
(5 pages)
20 June 2016Director's details changed for Mrs Sharon Nash on 13 June 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 60
(6 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 60
(6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 60
(6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 60
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60
(4 pages)
6 August 2013Termination of appointment of Robert Simpson as a director (2 pages)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60
(4 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Purchase of own shares. (3 pages)
6 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2013Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 60
(4 pages)
6 August 2013Termination of appointment of Robert Simpson as a director (2 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
14 May 2012Termination of appointment of Sharon Nash as a director (1 page)
14 May 2012Termination of appointment of Sharon Nash as a director (1 page)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
25 July 2011Appointment of Sharon Nash as a director (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2011Appointment of Sharon Nash as a director (3 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2011Appointment of Sharon Nash as a director (3 pages)
3 May 2011Appointment of Sharon Nash as a director (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mark Lee Burgess on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mark Lee Burgess on 10 May 2010 (2 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Location of register of members (1 page)
27 May 2009Location of debenture register (1 page)
27 May 2009Location of register of members (1 page)
27 May 2009Registered office changed on 27/05/2009 from ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Registered office changed on 27/05/2009 from ground floor maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP (1 page)
27 May 2009Location of debenture register (1 page)
5 December 2008Amended accounts made up to 30 November 2007 (6 pages)
5 December 2008Amended accounts made up to 30 November 2007 (6 pages)
20 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 May 2008Return made up to 11/05/08; full list of members (4 pages)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: ground floor maclaren house lancastrian office centre talbot road stretford manchester M32 0FP (1 page)
19 July 2007Return made up to 11/05/07; full list of members (3 pages)
19 July 2007Return made up to 11/05/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: ground floor maclaren house lancastrian office centre talbot road stretford manchester M32 0FP (1 page)
16 July 2007Registered office changed on 16/07/07 from: 22 st john street manchester M3 4EB (1 page)
16 July 2007Registered office changed on 16/07/07 from: 22 st john street manchester M3 4EB (1 page)
16 July 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
16 July 2007Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
11 December 2006Ad 30/11/06--------- £ si 15@1=15 £ ic 75/90 (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Ad 30/11/06--------- £ si 29@1=29 £ ic 31/60 (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006Ad 30/11/06--------- £ si 15@1=15 £ ic 60/75 (2 pages)
11 December 2006Ad 30/11/06--------- £ si 15@1=15 £ ic 60/75 (2 pages)
11 December 2006Ad 30/11/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
11 December 2006Ad 30/11/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
11 December 2006Ad 30/11/06--------- £ si 29@1=29 £ ic 31/60 (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Ad 30/11/06--------- £ si 15@1=15 £ ic 75/90 (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
11 May 2006Incorporation (20 pages)
11 May 2006Incorporation (20 pages)