DIALTIME PLUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDIALTIME PLUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04288483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIALTIME PLUS LIMITED?

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

    Where is DIALTIME PLUS LIMITED located?

    Registered Office Address
    c/o GIBSON BOOTH
    15 Victoria Road
    S70 2BB Barnsley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIALTIME PLUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DIALTIME PLUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Registered office address changed from Montpelier Professional (Leeds) Limited Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on Sep 07, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Previous accounting period extended from Sep 30, 2015 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Sep 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 4
    SH01

    Director's details changed for Mr John Steven Howe on Sep 17, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Appointment of Mr Martin Leslie Scott as a director on Oct 01, 2013

    2 pagesAP01

    Termination of appointment of Josephine Dixon as a director on Oct 03, 2014

    1 pagesTM01

    Annual return made up to Sep 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of Martin Leslie Scott as a director on Oct 01, 2013

    1 pagesTM01

    Appointment of Mr Martin Leslie Scott as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Sep 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 4
    SH01

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

    5 pagesAA

    Annual return made up to Sep 17, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Josephine Dixon as a director

    3 pagesAP01

    Termination of appointment of Martin Scott as a secretary

    1 pagesTM02

    Termination of appointment of Martin Scott as a director

    1 pagesTM01

    Appointment of John Steven Howe as a secretary

    3 pagesAP03

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Who are the officers of DIALTIME PLUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWE, John Steven
    c/o Montpelier Professional (Leeds) Limited
    Station Road
    LS18 5NT Horsforth
    Sanderson House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Montpelier Professional (Leeds) Limited
    Station Road
    LS18 5NT Horsforth
    Sanderson House
    West Yorkshire
    United Kingdom
    British167653630001
    HOWE, John Steven
    c/o Gibson Booth
    S70 2BB Barnsley
    15 Victoria Road
    Director
    c/o Gibson Booth
    S70 2BB Barnsley
    15 Victoria Road
    EnglandBritishDirector125503950002
    SCOTT, Martin Leslie
    c/o Gibson Booth
    S70 2BB Barnsley
    15 Victoria Road
    Director
    c/o Gibson Booth
    S70 2BB Barnsley
    15 Victoria Road
    EnglandBritishSolicitor29064050004
    COOPER, David James
    54 Candlemakers
    112 York Road
    SW11 3RS London
    Secretary
    54 Candlemakers
    112 York Road
    SW11 3RS London
    British81672960002
    DARBY, Terence John
    25 Saint Margarets Way
    Rockland St. Mary
    NR14 7HB Norwich
    Norfolk
    Secretary
    25 Saint Margarets Way
    Rockland St. Mary
    NR14 7HB Norwich
    Norfolk
    British76245290001
    SCOTT, Martin Leslie
    Beechfield Farm
    Beckwithshaw
    HG3 1QL Harrogate
    North Yorkshire
    Secretary
    Beechfield Farm
    Beckwithshaw
    HG3 1QL Harrogate
    North Yorkshire
    BritishSolicitor29064050004
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    BURTENSHAW, Paul Keith
    The Coach House
    14a Town Close Road
    NR2 2NB Norwich
    Norfolk
    Director
    The Coach House
    14a Town Close Road
    NR2 2NB Norwich
    Norfolk
    BritishChartered Surveyor141223880001
    COOPER, David James
    54 Candlemakers
    112 York Road
    SW11 3RS London
    Director
    54 Candlemakers
    112 York Road
    SW11 3RS London
    BritishMarketer81672960002
    COOPER, Robert
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    Director
    49 Gatton Road
    RH2 0HJ Reigate
    Surrey
    EnglandBritishChairman11521330001
    DIXON, Josephine
    Arnison Terrace
    NE47 9BW Allendale
    Hotspur House
    Northumberland
    United Kingdom
    Director
    Arnison Terrace
    NE47 9BW Allendale
    Hotspur House
    Northumberland
    United Kingdom
    United KingdomBritishAccountant148347760001
    SCOTT, Martin Leslie
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    West Yorkshire
    Director
    Station Road
    Horsforth
    LS18 5NT Leeds
    Sanderson House
    West Yorkshire
    EnglandBritishSolicitor29064050004
    SCOTT, Martin Leslie
    Beechfield Farm
    Beckwithshaw
    HG3 1QL Harrogate
    North Yorkshire
    Director
    Beechfield Farm
    Beckwithshaw
    HG3 1QL Harrogate
    North Yorkshire
    EnglandBritishSolicitor29064050004
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    ZGHARI, Ahmed
    9 Beckett Road
    Netherne On The Hill
    CR5 1RZ Coulsdon
    Surrey
    Director
    9 Beckett Road
    Netherne On The Hill
    CR5 1RZ Coulsdon
    Surrey
    United KingdomBritishChartered Surveyor84528470004

    Does DIALTIME PLUS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2017Dissolved on
    Aug 24, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Christopher Wetton
    15 Victoria Road
    Barnsley
    S70 2BB South Yorkshire
    practitioner
    15 Victoria Road
    Barnsley
    S70 2BB South Yorkshire

    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