DIALMODE SECRETARIES LIMITED

DIALMODE SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDIALMODE SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02762691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIALMODE SECRETARIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIALMODE SECRETARIES LIMITED located?

    Registered Office Address
    C/O Laytons Llp 3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIALMODE SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for DIALMODE SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Apr 04, 2021

    1 pagesAD01

    Registered office address changed from 22 st John Street Manchester M3 4EB to C/O Laytons Llp, 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX on Mar 24, 2021

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Edward Curtis as a director on Jun 08, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Director's details changed for David Wiebe Sefton on Nov 07, 2013

    2 pagesCH01

    Secretary's details changed for David Wiebe Sefton on Nov 07, 2013

    1 pagesCH03

    Annual return made up to Oct 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of DIALMODE SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEFTON, David Wiebe
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    Secretary
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    British46816490003
    BARKER, Christine Elizabeth
    The Gatehouse
    Ashfield Park Drive
    WN6 0EQ Standish
    Nr Wigan
    Director
    The Gatehouse
    Ashfield Park Drive
    WN6 0EQ Standish
    Nr Wigan
    United KingdomBritish38827140003
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritish36153790001
    SEFTON, David Wiebe
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    Director
    3rd Floor, Pinners Hall
    105-108 Old Broad Street
    EC2N 1ER London
    C/O Laytons Llp
    United KingdomBritish46816490003
    HODGE, Mark Reginald Stuart
    8 Rutland Avenue
    Withington
    M20 1JD Manchester
    Secretary
    8 Rutland Avenue
    Withington
    M20 1JD Manchester
    British67583800002
    QUIRK, Eric Randolph
    50 Booths Hill Road
    WA13 0DP Lymm
    Cheshire
    Secretary
    50 Booths Hill Road
    WA13 0DP Lymm
    Cheshire
    British38827110003
    CADDY, Paul Simon
    Apartment 52 Britannia Mills
    11 Hulme Hall Road
    M15 4LA Manchester
    Lancashire
    Director
    Apartment 52 Britannia Mills
    11 Hulme Hall Road
    M15 4LA Manchester
    Lancashire
    United KingdomBritish77233120002
    CURTIS, Patrick Edward
    73 Marsland Road
    M33 3JA Sale
    Cheshire
    Director
    73 Marsland Road
    M33 3JA Sale
    Cheshire
    United KingdomBritish78920030002
    DONOVAN, Kieran Paul
    6 Manor Drive
    L30 8RG Bootle
    Merseyside
    Director
    6 Manor Drive
    L30 8RG Bootle
    Merseyside
    British67547030001
    GETLIFFE, Mark Terence
    6 Milverton Close
    Lostock
    BL6 4RR Bolton
    Director
    6 Milverton Close
    Lostock
    BL6 4RR Bolton
    EnglandBritish49282770002
    JACKSON, Louise
    16 Balmoral Drive
    Timperley
    WA14 5AQ Altrincham
    Director
    16 Balmoral Drive
    Timperley
    WA14 5AQ Altrincham
    United KingdomBritish73914800005
    JOHNSON, Helen, Councillor
    10 Chandos Road
    Chorlton
    M21 0ST Manchester
    Greater Manchester
    Director
    10 Chandos Road
    Chorlton
    M21 0ST Manchester
    Greater Manchester
    British17468350001
    QUIRK, Eric Randolph
    50 Booths Hill Road
    WA13 0DP Lymm
    Cheshire
    Director
    50 Booths Hill Road
    WA13 0DP Lymm
    Cheshire
    British38827110003
    SCOTT GOLDSTONE, Stuart James
    Brookfield
    Chirbury
    SY15 6BG Montgomery
    Powys
    Director
    Brookfield
    Chirbury
    SY15 6BG Montgomery
    Powys
    British55357020006
    SWIFT, Jeremy
    55 Astley Hall Drive
    Astley
    M28 7TX Manchester
    Lancashire
    Director
    55 Astley Hall Drive
    Astley
    M28 7TX Manchester
    Lancashire
    British71658040002
    TRUSCOT, James Christy
    49 Sheffield Road
    SK13 8QJ Glossop
    Derbyshire
    Director
    49 Sheffield Road
    SK13 8QJ Glossop
    Derbyshire
    British67560410001

    What are the latest statements on persons with significant control for DIALMODE SECRETARIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0