Rixton
Warrington
WA3 6FA
Director Name | Mr Gerard Anthony Ryan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Lexicon 10-12 Mount Street Manchester M2 5NT |
Website | dialacom.co.uk |
---|
Registered Address | 2nd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Gerard Ryan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£19,530 |
Cash | £2,242 |
Current Liabilities | £44,137 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
23 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT to 2nd Floor the Lexicon Mount Street Manchester M2 5NT on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT to 2nd Floor the Lexicon Mount Street Manchester M2 5NT on 30 June 2016 (1 page) |
28 January 2016 | Termination of appointment of Gerard Anthony Ryan as a director on 11 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Gerard Anthony Ryan as a director on 11 January 2016 (2 pages) |
14 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 July 2015 | Appointment of Mr Gerard Anthony Ryan as a director on 5 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Gerard Anthony Ryan as a director on 5 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Josephine Broadstock as a director on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Gerard Anthony Ryan as a director on 5 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Josephine Broadstock as a director on 23 July 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 June 2015 | Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to The Lexicon 10-12 Mount Street Manchester M2 5NT on 11 June 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 June 2015 | Registered office address changed from 4 Chapel Lane Rixton Warrington Cheshire WA3 6HG to The Lexicon 10-12 Mount Street Manchester M2 5NT on 11 June 2015 (2 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2013 | Incorporation
|
26 July 2013 | Incorporation
|