Company NameDial Plus Financial Services Limited
Company StatusDissolved
Company Number04723325
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)
Previous NamesL&P 92 Limited and Dial Plus Telecommunications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCarl Harris
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Secretary NameSharon Robson
NationalityBritish
StatusClosed
Appointed01 April 2004(12 months after company formation)
Appointment Duration1 year, 5 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressHalifax House
Main Street
Breighton
North Yorkshire
YO8 6DH
Secretary NameCarl Harris
NationalityBritish
StatusClosed
Appointed28 April 2004(1 year after company formation)
Appointment Duration1 year, 4 months (closed 06 September 2005)
RoleCompany Director
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Director NameJeffrey John Faust
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 2004)
RoleCompany Director
Correspondence Address10 Cumberland Drive
Bowdon
Altrincham
Cheshire
WA14 3QP
Secretary NameCarl Harris
NationalityBritish
StatusResigned
Appointed16 September 2003(5 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 21 February 2004)
RoleCompany Director
Correspondence AddressHalifax House
Main Street Breighton
York
YO8 6DH
Director NameAndrew Watson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2004)
RoleCompany Director
Correspondence Address12 Elder Rise
Woodlesford
Leeds
West Yorkshire
LS26 8WY
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address14 Market Place
Pocklington
East Yorkshire
YO42 2AR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
28 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 July 2004Company name changed dial plus telecommunications lim ited\certificate issued on 20/07/04 (2 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Return made up to 04/04/04; full list of members (6 pages)
7 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
11 March 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
28 February 2004Secretary resigned (1 page)
11 November 2003Particulars of mortgage/charge (10 pages)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New secretary appointed;new director appointed (2 pages)
19 October 2003New director appointed (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
24 September 2003Company name changed L&P 92 LIMITED\certificate issued on 24/09/03 (2 pages)