Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALMODE (259) LIMITED
Company Information for

DIALMODE (259) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
04647277
Private Limited Company
Liquidation

Company Overview

About Dialmode (259) Ltd
DIALMODE (259) LIMITED was founded on 2003-01-24 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Dialmode (259) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DIALMODE (259) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in BB12
 
Filing Information
Company Number 04647277
Company ID Number 04647277
Date formed 2003-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 13:33:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIALMODE (259) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIALMODE (259) LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY DAWES
Company Secretary 2003-11-17
LAURENCE CANOVA
Director 2003-11-17
DOROTHY DAWES
Director 2003-11-17
ALAN STANWORTH
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAWES
Director 2003-11-17 2008-08-13
SUNLIGHT HOUSE NOMINEES LIMITED
Director 2003-01-24 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY DAWES DIALMODE (260) LIMITED Company Secretary 2003-11-17 CURRENT 2003-01-27 Dissolved 2013-09-10
DOROTHY DAWES SILVERHILL SYSTEMS LIMITED Company Secretary 1995-12-21 CURRENT 1993-12-15 Dissolved 2013-09-10
LAURENCE CANOVA TIMBER CREATION LIMITED Director 2015-10-12 CURRENT 2015-10-12 Dissolved 2017-03-28
LAURENCE CANOVA DIALMODE (261) LIMITED Director 2003-11-17 CURRENT 2003-09-26 Active - Proposal to Strike off
LAURENCE CANOVA STANDEL DAWMAN HOLDINGS LIMITED Director 1991-07-18 CURRENT 1952-06-13 Liquidation
LAURENCE CANOVA RIDGESIDE ENGINEERING LIMITED Director 1991-07-18 CURRENT 1972-06-26 Active
DOROTHY DAWES DORTRAN LIMITED Director 2008-04-03 CURRENT 2008-04-02 Dissolved 2018-06-05
DOROTHY DAWES DIALMODE (261) LIMITED Director 2003-11-17 CURRENT 2003-09-26 Active - Proposal to Strike off
DOROTHY DAWES STANDEL DAWMAN HOLDINGS LIMITED Director 1991-07-18 CURRENT 1952-06-13 Liquidation
DOROTHY DAWES RIDGESIDE ENGINEERING LIMITED Director 1991-07-18 CURRENT 1972-06-26 Active
ALAN STANWORTH DORTRAN LIMITED Director 2008-08-14 CURRENT 2008-04-02 Dissolved 2018-06-05
ALAN STANWORTH DIALMODE (261) LIMITED Director 2003-11-17 CURRENT 2003-09-26 Active - Proposal to Strike off
ALAN STANWORTH RIDGESIDE ENGINEERING LIMITED Director 1991-09-30 CURRENT 1972-06-26 Active
ALAN STANWORTH STANDEL DAWMAN HOLDINGS LIMITED Director 1991-07-18 CURRENT 1952-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19Voluntary liquidation Statement of receipts and payments to 2023-05-22
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/22 FROM 17 Carleton Avenue Simonstone Burnley Lancs BB12 7JA
2022-06-08LIQ01Voluntary liquidation declaration of solvency
2022-06-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-05-23
2022-06-07600Appointment of a voluntary liquidator
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-27CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE CANOVA
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0124/01/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-09AR0124/01/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0124/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0124/01/13 ANNUAL RETURN FULL LIST
2012-06-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-06AR0124/01/12 ANNUAL RETURN FULL LIST
2011-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-03AR0124/01/11 ANNUAL RETURN FULL LIST
2011-02-01AR0124/01/10 ANNUAL RETURN FULL LIST
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY DAWES / 01/02/2011
2011-02-01CH01Director's details changed for Mrs Dorothy Dawes on 2010-01-24
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY DAWES / 24/01/2010
2011-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DOROTHY DAWES / 01/02/2011
2010-05-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2009-05-23DISS40DISS40 (DISS40(SOAD))
2009-05-20363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR COLIN DAWES
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM PASTURE LANE WORKS BARROWFORD NELSON LANCASHIRE BB9 6ES
2008-03-10363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-18363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-09SASHARES AGREEMENT OTC
2004-01-0988(2)RAD 25/11/03--------- £ SI 820@.01=8 £ IC 991/999
2003-11-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27122S-DIV 17/11/03
2003-11-27RES13SUB DIVISION 17/11/03
2003-11-2788(2)RAD 17/11/03--------- £ SI 98980@.01=989 £ IC 2/991
2003-11-22288bSECRETARY RESIGNED
2003-11-22287REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 22 SAINT JOHN STREET MANCHESTER M3 4EB
2003-11-22225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-11-22288bDIRECTOR RESIGNED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DIALMODE (259) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-23
Appointmen2022-06-01
Resolution2022-06-01
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against DIALMODE (259) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIALMODE (259) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-12-31 £ 80,019
Creditors Due Within One Year 2011-12-31 £ 54,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIALMODE (259) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Debtors 2012-12-31 £ 81,011
Debtors 2011-12-31 £ 55,682
Shareholder Funds 2012-12-31 £ 1,000
Shareholder Funds 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIALMODE (259) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIALMODE (259) LIMITED
Trademarks
We have not found any records of DIALMODE (259) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALMODE (259) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DIALMODE (259) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DIALMODE (259) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDIALMODE (259) LIMITEDEvent Date2023-05-23
 
Initiating party Event TypeAppointmen
Defending partyDIALMODE (259) LIMITEDEvent Date2022-06-01
Name of Company: DIALMODE (259) LIMITED Company Number: 04647277 Nature of Business: Non-trading company Registered office: 17 Carleton Avenue, Simonstone, Burnley, Lancashire BB12 7JA Type of Liquida…
 
Initiating party Event TypeResolution
Defending partyDIALMODE (259) LIMITEDEvent Date2022-06-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIALMODE (259) LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALMODE (259) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALMODE (259) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.