DIAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

DIAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02309086

Incorporation date

26/10/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/04/2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05
dot icon15/02/2023
Liquidators' statement of receipts and payments to 2022-12-22
dot icon21/01/2021
Liquidators' statement of receipts and payments to 2020-12-22
dot icon24/02/2020
Liquidators' statement of receipts and payments to 2019-12-22
dot icon29/03/2019
Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2019-03-29
dot icon02/03/2019
Liquidators' statement of receipts and payments to 2018-12-22
dot icon30/01/2018
Liquidators' statement of receipts and payments to 2017-12-22
dot icon23/03/2017
Liquidators' statement of receipts and payments to 2016-12-22
dot icon12/01/2016
Registered office address changed from C/O Gmd Fiat Gmd Fiat Finchale Road Arnison Centre Durham DH1 5RW to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 2016-01-12
dot icon08/01/2016
Appointment of a voluntary liquidator
dot icon08/01/2016
Statement of affairs with form 4.19
dot icon08/01/2016
Resolutions
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon21/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon25/11/2013
Statement of company's objects
dot icon25/11/2013
Resolutions
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon09/06/2011
Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 2011-06-09
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/07/2008
Return made up to 26/04/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/06/2007
Return made up to 26/04/07; full list of members
dot icon01/06/2007
Secretary resigned;director resigned
dot icon01/06/2007
New secretary appointed
dot icon01/06/2007
New director appointed
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/05/2006
Return made up to 26/04/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/10/2005
Return made up to 26/04/05; full list of members
dot icon29/10/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon21/06/2004
Return made up to 26/04/04; full list of members
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon30/05/2003
Return made up to 26/04/03; full list of members
dot icon07/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/01/2003
Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and weaer DH5 9HY
dot icon26/04/2002
Return made up to 26/04/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/04/2001
Return made up to 26/04/01; full list of members
dot icon15/03/2001
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Accounts for a small company made up to 1999-05-31
dot icon25/05/2000
Return made up to 26/04/00; full list of members
dot icon07/05/1999
Return made up to 26/04/99; no change of members
dot icon07/05/1999
Secretary's particulars changed;director's particulars changed
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon11/05/1998
Return made up to 26/04/98; full list of members
dot icon19/02/1998
Accounts for a small company made up to 1997-05-31
dot icon13/06/1997
Return made up to 26/04/97; no change of members
dot icon18/12/1996
Accounts for a small company made up to 1996-05-31
dot icon24/06/1996
Return made up to 26/04/96; no change of members
dot icon29/12/1995
Accounts for a small company made up to 1995-05-31
dot icon07/07/1995
Return made up to 26/04/95; full list of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 26/04/94; change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-05-31
dot icon27/05/1993
Return made up to 26/04/93; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-05-31
dot icon13/07/1992
Return made up to 26/04/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-05-31
dot icon13/08/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon07/05/1991
Registered office changed on 07/05/91 from: dial house the green, wark northumberland NE48 3LH
dot icon07/05/1991
Return made up to 26/04/91; full list of members
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Registered office changed on 16/01/91 from: dial house the green wark northumberland, NE48 3LH.
dot icon28/11/1990
Return made up to 26/04/90; full list of members
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon22/03/1989
Director resigned;new director appointed
dot icon22/03/1989
Registered office changed on 22/03/89 from: 2 baches street london N1 6UB
dot icon17/03/1989
Memorandum and Articles of Association
dot icon17/11/1988
Certificate of change of name
dot icon17/11/1988
Certificate of change of name
dot icon26/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2013
dot iconLast change occurred
30/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2013
dot iconNext account date
30/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL MANAGEMENT LIMITED

DIAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/10/1988 with the registered office located at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL MANAGEMENT LIMITED?

toggle

DIAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/10/1988 and dissolved on 18/01/2024.

Where is DIAL MANAGEMENT LIMITED located?

toggle

DIAL MANAGEMENT LIMITED is registered at Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne NE1 8AL.

What does DIAL MANAGEMENT LIMITED do?

toggle

DIAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DIAL MANAGEMENT LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.