DIAL PARTNERS LLP

Register to unlock more data on OkredoRegister

DIAL PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC349371

Incorporation date

16/10/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Crown Chambers, Princes Street, Harrogate, Yorkshire HG1 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon25/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon25/02/2025
Amended total exemption full accounts made up to 2022-12-31
dot icon11/02/2025
Termination of appointment of Raymond Mckeeve as a member on 2024-10-07
dot icon31/01/2025
Member's details changed for Andrew Stuart Taee on 2025-01-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon01/11/2024
Appointment of Andrew Stuart Taee as a member on 2024-08-22
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon01/10/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon01/05/2024
Termination of appointment of Angus Mark Russell as a member on 2023-12-31
dot icon19/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon08/01/2024
Appointment of Mark Lee Simpson as a member on 2023-12-01
dot icon13/12/2023
Termination of appointment of Andrew Stuart Taee as a member on 2023-11-22
dot icon01/12/2023
Termination of appointment of Meghna Mehta as a member on 2023-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon30/12/2022
Accounts for a small company made up to 2021-12-31
dot icon28/10/2022
Member's details changed for Mrs Meghna Mehta on 2022-09-16
dot icon28/10/2022
Member's details changed for Mr Colin Mark Rowlinson on 2022-09-13
dot icon28/10/2022
Member's details changed for Mrs Katrina Louise Taee on 2022-09-13
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon16/09/2022
Member's details changed for Mrs Meghna Mehta on 2022-09-16
dot icon16/05/2022
Amended accounts for a small company made up to 2020-12-31
dot icon11/01/2022
Appointment of Christopher Justin Taee as a member on 2021-11-24
dot icon08/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Appointment of Raymond Mckeeve as a member on 2021-11-01
dot icon17/11/2021
Member's details changed for Mr Andrew Stuart Taee on 2021-11-10
dot icon17/11/2021
Member's details changed for Mrs Katrina Louise Taee on 2021-11-10
dot icon01/11/2021
Member's details changed for Mrs Katrina Louise Taee on 2021-11-01
dot icon01/11/2021
Member's details changed for Mr Andrew Stuart Taee on 2021-11-01
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon18/05/2021
Termination of appointment of Scott Edward Young as a member on 2017-02-09
dot icon26/04/2021
Accounts for a small company made up to 2019-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon10/03/2021
Termination of appointment of Christopher Taee, Trustee as a member on 2011-10-17
dot icon28/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon24/08/2020
Member's details changed for Mr Colin Mark Rowlinson on 2020-08-24
dot icon18/08/2020
Appointment of Jonathan James Taee as a member on 2020-08-01
dot icon09/04/2020
Amended accounts for a small company made up to 2018-12-31
dot icon29/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon26/06/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon18/06/2019
Registration of charge OC3493710004, created on 2019-06-13
dot icon13/05/2019
Member's details changed for Mrs Katrina Louise Taee on 2019-04-23
dot icon30/04/2019
Registration of charge OC3493710003, created on 2019-04-29
dot icon26/04/2019
Termination of appointment of Christopher Nelson Tidball as a member on 2019-04-15
dot icon24/04/2019
Member's details changed for Mrs Katrina Louise Taee on 2019-04-23
dot icon05/03/2019
Appointment of Mr Angus Mark Russell as a member on 2018-01-03
dot icon18/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/03/2018
Registration of charge OC3493710002, created on 2018-03-06
dot icon11/01/2018
Registration of charge OC3493710001, created on 2018-01-11
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Member's details changed for Mrs Meghna Mehta on 2017-04-19
dot icon18/04/2017
Termination of appointment of Arthur Liu as a member on 2017-04-03
dot icon08/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/10/2016
Accounts for a small company made up to 2015-12-31
dot icon19/07/2016
Member's details changed for Katrina Louise Taee on 2016-07-01
dot icon20/05/2016
Appointment of Mr Colin Mark Rowlinson as a member on 2016-01-04
dot icon17/03/2016
Second filing of LLTM01 previously delivered to Companies House
dot icon27/01/2016
Termination of appointment of Erik Robert Finnur Anderson as a member on 2015-11-30
dot icon19/10/2015
Annual return made up to 2015-10-16
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2015
Member's details changed for Arthur Liu on 2015-10-08
dot icon23/09/2015
Termination of appointment of David Joseph Nunes Nabarro as a member on 2014-09-07
dot icon11/11/2014
Member's details changed for Mr Scott Edward Young on 2014-10-01
dot icon22/10/2014
Annual return made up to 2014-10-16
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon01/09/2014
Termination of appointment of Philippa Susan Tribler as a member on 2014-08-31
dot icon19/05/2014
Appointment of Christopher Nelson Tidball as a member
dot icon22/10/2013
Annual return made up to 2013-10-16
dot icon18/10/2013
Appointment of Mr Erik Robert Finnur Anderson as a member
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-10-16
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon22/08/2012
Member's details changed for Meghna Mehta on 2011-08-01
dot icon22/08/2012
Member's details changed for Christopher Taee, Trustee on 2011-10-17
dot icon22/08/2012
Member's details changed for Philippa Susan Tribler on 2011-08-01
dot icon22/08/2012
Member's details changed for Arthur Liu on 2011-03-08
dot icon22/08/2012
Member's details changed for Scott Edward Young on 2011-03-08
dot icon22/08/2012
Member's details changed for David Joseph Nunes Nabarro on 2011-03-18
dot icon11/05/2012
Member's details changed for Meghna Mehta on 2012-01-01
dot icon11/05/2012
Member's details changed for Christopher Taee, Trustee on 2012-01-01
dot icon11/05/2012
Member's details changed for Arthur Liu on 2012-01-01
dot icon11/05/2012
Member's details changed for David Joseph Nunes Nabarro on 2012-01-01
dot icon11/05/2012
Member's details changed for Stephen Mark Willis on 2012-01-01
dot icon11/05/2012
Member's details changed for Scott Edward Young on 2012-01-01
dot icon10/05/2012
Appointment of Christopher Taee, Trustee as a member
dot icon16/04/2012
Appointment of Katrina Taee as a member
dot icon16/03/2012
Appointment of Arthur Liu as a member
dot icon16/03/2012
Appointment of David Joseph Nunes Nabarro as a member
dot icon16/03/2012
Appointment of Meghna Mehta as a member
dot icon16/03/2012
Appointment of Scott Edward Young as a member
dot icon16/03/2012
Appointment of Stephen Mark Willis as a member
dot icon16/03/2012
Appointment of Philippa Susan Tribler as a member
dot icon17/10/2011
Annual return made up to 2011-10-16
dot icon12/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2010-10-16
dot icon10/08/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon10/08/2010
Registered office address changed from , 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ on 2010-08-10
dot icon26/05/2010
Change of status notice
dot icon29/03/2010
Appointment of Katrina Taee as a member
dot icon22/03/2010
Termination of appointment of Dorothy Josomworth as a member
dot icon16/10/2009
Incorporation of a limited liability partnership
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taee, Andrew Stuart
LLP Member
22/08/2024 - Present
8
Taee, Andrew Stuart
LLP Designated Member
16/10/2009 - 22/11/2023
8
Willis, Stephen Mark
LLP Designated Member
08/03/2011 - Present
3
Taee, Katrina Louise
LLP Member
15/03/2010 - Present
4
Taee, Jonathan James
LLP Member
01/08/2020 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL PARTNERS LLP

DIAL PARTNERS LLP is an(a) Liquidation company incorporated on 16/10/2009 with the registered office located at Crown Chambers, Princes Street, Harrogate, Yorkshire HG1 1NJ. There are currently 7 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 PARTNERS LLP?

toggle

DIAL PARTNERS LLP is currently Liquidation. It was registered on 16/10/2009 .

Where is DIAL PARTNERS LLP located?

toggle

DIAL PARTNERS LLP is registered at Crown Chambers, Princes Street, Harrogate, Yorkshire HG1 1NJ.

What is the latest filing for DIAL PARTNERS LLP?

toggle

The latest filing was on 25/02/2025: Total exemption full accounts made up to 2023-12-31.