Company NameDialmode (334) Limited
DirectorElisabeth Jane Burt
Company StatusActive
Company Number05958582
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameElisabeth Jane Burt
NationalityBritish
StatusCurrent
Appointed01 November 2007(1 year after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address4 Lyncombe Close
Cheadle
Stockport
Cheshire
SK8 7RB
Director NameElisabeth Jane Burt
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Director NameMichael Trevethan Burt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 07 September 2015)
RoleCompany Director
Correspondence Address4 Lyncombe Close
Cheadle Hulme
Stockport
Cheshire
SK8 7RB
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Location

Registered Address4 Lyncombe Close
Cheadle Hulme
Stockport
Cheshire
SK8 7RB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Elisabeth Jane Burt
5.00%
Ordinary A
100 at £1Michael Trevethan Burt
5.00%
Ordinary A
900 at £1Trustees Of E J Burt Discretionary Settlement
45.00%
Ordinary B
900 at £1Trustees Of M T Burt Discretionary Settlement
45.00%
Ordinary B

Financials

Year2014
Net Worth£2,000
Cash£1

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
7 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
8 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
10 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
11 October 2017Notification of Elisabeth Jane Burt as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Notification of Elisabeth Jane Burt as a person with significant control on 6 April 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 October 2015Appointment of Elisabeth Jane Burt as a director on 7 September 2015 (2 pages)
27 October 2015Termination of appointment of Michael Trevethan Burt as a director on 7 September 2015 (1 page)
27 October 2015Termination of appointment of Michael Trevethan Burt as a director on 7 September 2015 (1 page)
27 October 2015Appointment of Elisabeth Jane Burt as a director on 7 September 2015 (2 pages)
27 October 2015Appointment of Elisabeth Jane Burt as a director on 7 September 2015 (2 pages)
27 October 2015Termination of appointment of Michael Trevethan Burt as a director on 7 September 2015 (1 page)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(5 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(5 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,000
(5 pages)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2013 (17 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2013 (17 pages)
22 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 October 2013 (17 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
(5 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2,000
  • ANNOTATION A second filed AR01 was registered on 22ND November 2013
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 January 2009Return made up to 06/10/08; full list of members (3 pages)
12 January 2009Return made up to 06/10/08; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
30 January 2008Ad 12/12/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 January 2008Statement of affairs (8 pages)
30 January 2008Nc inc already adjusted 01/11/07 (1 page)
30 January 2008Nc inc already adjusted 01/11/07 (1 page)
30 January 2008Ad 12/12/07--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2008Statement of affairs (8 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 22 st john street manchester M3 4EB (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
17 December 2007Registered office changed on 17/12/07 from: 22 st john street manchester M3 4EB (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
11 October 2007Return made up to 06/10/07; full list of members (2 pages)
6 October 2006Incorporation (20 pages)
6 October 2006Incorporation (20 pages)