Company NameDialtime Plus Limited
Company StatusDissolved
Company Number04288483
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Steven Howe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Victoria Road
Barnsley
S70 2BB
Secretary NameJohn Steven Howe
NationalityBritish
StatusClosed
Appointed12 March 2012(10 years, 5 months after company formation)
Appointment Duration5 years (closed 30 March 2017)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
West Yorkshire
LS18 5NT
Director NamePaul Keith Burtenshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Coach House
14a Town Close Road
Norwich
Norfolk
NR2 2NB
Director NameRobert Cooper
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address49 Gatton Road
Reigate
Surrey
RH2 0HJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTerence John Darby
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Saint Margarets Way
Rockland St. Mary
Norwich
Norfolk
NR14 7HB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Ahmed Zghari
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Beckett Road
Netherne On The Hill
Coulsdon
Surrey
CR5 1RZ
Director NameDavid James Cooper
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(4 months, 1 week after company formation)
Appointment Duration7 years (resigned 29 January 2009)
RoleMarketer
Correspondence Address54 Candlemakers
112 York Road
London
SW11 3RS
Secretary NameDavid James Cooper
NationalityBritish
StatusResigned
Appointed22 April 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address54 Candlemakers
112 York Road
London
SW11 3RS
Secretary NameMr Martin Leslie Scott
NationalityBritish
StatusResigned
Appointed22 January 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeechfield Farm
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QL
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House Arnison Terrace
Allendale
Northumberland
NE47 9BW
Director NameMr Martin Leslie Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1R. Cooper
50.00%
Ordinary
1 at £1P.k. Burtenshaw
25.00%
Ordinary
1 at £1Y. Wayne
25.00%
Ordinary

Financials

Year2014
Net Worth-£25,752
Cash£98
Current Liabilities£2,075,780

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a members' voluntary winding up (12 pages)
30 December 2016Return of final meeting in a members' voluntary winding up (12 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Registered 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 7 September 2016 (2 pages)
7 September 2016Registered 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 7 September 2016 (2 pages)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
(1 page)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
(1 page)
5 September 2016Declaration of solvency (3 pages)
5 September 2016Appointment of a voluntary liquidator (1 page)
5 September 2016Declaration of solvency (3 pages)
19 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
19 May 2016Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 4
(4 pages)
13 November 2015Director's details changed for Mr John Steven Howe on 17 September 2015 (2 pages)
13 November 2015Director's details changed for Mr John Steven Howe on 17 September 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page)
25 June 2015Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages)
25 June 2015Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages)
25 June 2015Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page)
25 June 2015Appointment of Mr Martin Leslie Scott as a director on 1 October 2013 (2 pages)
25 June 2015Termination of appointment of Josephine Dixon as a director on 3 October 2014 (1 page)
19 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
19 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
19 November 2014Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page)
19 November 2014Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page)
19 November 2014Termination of appointment of Martin Leslie Scott as a director on 1 October 2013 (1 page)
13 May 2014Appointment of Mr Martin Leslie Scott as a director (2 pages)
13 May 2014Appointment of Mr Martin Leslie Scott as a director (2 pages)
8 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(5 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Josephine Dixon as a director (3 pages)
27 March 2012Appointment of Josephine Dixon as a director (3 pages)
19 March 2012Appointment of John Steven Howe as a secretary (3 pages)
19 March 2012Termination of appointment of Martin Scott as a director (1 page)
19 March 2012Appointment of John Steven Howe as a secretary (3 pages)
19 March 2012Termination of appointment of Martin Scott as a secretary (1 page)
19 March 2012Termination of appointment of Martin Scott as a director (1 page)
19 March 2012Termination of appointment of Martin Scott as a secretary (1 page)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Director's details changed for Mr John Steven Howe on 17 September 2010 (2 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Mr John Steven Howe on 17 September 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 17 September 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
20 August 2009Appointment terminated director paul burtenshaw (1 page)
20 August 2009Appointment terminated director paul burtenshaw (1 page)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 April 2009Return made up to 17/09/08; full list of members (7 pages)
24 April 2009Return made up to 17/09/08; full list of members (7 pages)
21 March 2009Registered office changed on 21/03/2009 from 1 royal exchange avenue london EC3V 3LT (1 page)
21 March 2009Appointment terminated director robert cooper (1 page)
21 March 2009Director appointed john steven howe (2 pages)
21 March 2009Appointment terminated director robert cooper (1 page)
21 March 2009Appointment terminated director and secretary david cooper (1 page)
21 March 2009Appointment terminate, director ahmed zghari logged form (1 page)
21 March 2009Registered office changed on 21/03/2009 from 1 royal exchange avenue london EC3V 3LT (1 page)
21 March 2009Director and secretary appointed martin leslie scott (2 pages)
21 March 2009Appointment terminated director and secretary david cooper (1 page)
21 March 2009Appointment terminate, director ahmed zghari logged form (1 page)
21 March 2009Director appointed john steven howe (2 pages)
21 March 2009Director and secretary appointed martin leslie scott (2 pages)
27 February 2009Appointment terminated director ahmed zghari (1 page)
27 February 2009Appointment terminated director ahmed zghari (1 page)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 April 2008Return made up to 17/09/07; full list of members (4 pages)
29 April 2008Return made up to 17/09/07; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 9 beckett road netherne on the hill coulsdon surrey CR5 1RZ (1 page)
14 April 2008Registered office changed on 14/04/2008 from 9 beckett road netherne on the hill coulsdon surrey CR5 1RZ (1 page)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
18 December 2006Return made up to 17/09/06; full list of members (8 pages)
18 December 2006Return made up to 17/09/06; full list of members (8 pages)
22 June 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2006Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 July 2005Registered office changed on 02/07/05 from: adelaide house london bridge london EC4R 9HA (1 page)
2 July 2005Registered office changed on 02/07/05 from: adelaide house london bridge london EC4R 9HA (1 page)
27 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
9 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 October 2002Return made up to 17/09/02; full list of members (8 pages)
16 October 2002Return made up to 17/09/02; full list of members (8 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
3 May 2002Secretary's particulars changed (1 page)
3 May 2002Secretary's particulars changed (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: creative house 24C wheler street london E1 6NR (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: creative house 24C wheler street london E1 6NR (1 page)
25 April 2002Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001Ad 17/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 September 2001Ad 17/09/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Registered office changed on 28/09/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 September 2001New secretary appointed (2 pages)
17 September 2001Incorporation (12 pages)
17 September 2001Incorporation (12 pages)