DIALMODE (272) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 2LZ

Company number 05037897
Status Active
Incorporation Date 9 February 2004
Company Type Private Limited Company
Address WHITNALLS, 44A LIVERPOOL ROAD, LYDIATE, LIVERPOOL, ENGLAND, L31 2LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 37 Stopgate Lane Aintree Liverpool Merseyside L9 6DX to C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ on 15 September 2016. The most likely internet sites of DIALMODE (272) LIMITED are www.dialmode272.co.uk, and www.dialmode-272.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Dialmode 272 Limited is a Private Limited Company. The company registration number is 05037897. Dialmode 272 Limited has been working since 09 February 2004. The present status of the company is Active. The registered address of Dialmode 272 Limited is Whitnalls 44a Liverpool Road Lydiate Liverpool England L31 2lz. The company`s financial liabilities are £381.43k. It is £135.73k against last year. The cash in hand is £195.42k. It is £-39.71k against last year. And the total assets are £201.12k, which is £-50.38k against last year. BAYLIS, Paul Edward is a Secretary of the company. BAYLIS, Michael Edward is a Director of the company. BAYLIS, Paul Edward is a Director of the company. BAYLIS, Stephen John is a Director of the company. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dialmode (272) Key Finiance

LIABILITIES £381.43k
+55%
CASH £195.42k
-17%
TOTAL ASSETS £201.12k
-21%
All Financial Figures

Current Directors

Secretary
BAYLIS, Paul Edward
Appointed Date: 11 May 2004

Director
BAYLIS, Michael Edward
Appointed Date: 11 May 2004
89 years old

Director
BAYLIS, Paul Edward
Appointed Date: 11 May 2004
56 years old

Director
BAYLIS, Stephen John
Appointed Date: 11 May 2004
58 years old

Resigned Directors

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 09 February 2004

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 09 February 2004

Persons With Significant Control

Mr Paul Edward Baylis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Baylis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIALMODE (272) LIMITED Events

14 Mar 2017
Confirmation statement made on 9 February 2017 with updates
14 Mar 2017
Total exemption small company accounts made up to 31 May 2016
15 Sep 2016
Registered office address changed from 37 Stopgate Lane Aintree Liverpool Merseyside L9 6DX to C/O Whitnalls 44a Liverpool Road Lydiate Liverpool L31 2LZ on 15 September 2016
12 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1,000

02 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 44 more events
17 Sep 2004
Director resigned
17 Sep 2004
New director appointed
17 Sep 2004
New director appointed
17 Sep 2004
New secretary appointed;new director appointed
09 Feb 2004
Incorporation

DIALMODE (272) LIMITED Charges

25 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 44 brows lane formby merseyside. By way…
25 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop 46 brows lane formby merseyside. By way…
16 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 58 brows lane formby. By way of fixed charge…
13 October 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2 & 3 eurolink business park st helens merseyside. By…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 68 brows lane formby. By way of fixed charge…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 66 brows lane formby. By way of fixed charge…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 54 brows lane formby. By way of fixed charge…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 52 brows lane formby. By way of fixed charge…
28 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 50 brows lane formby. By way of fixed charge…
26 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 56 brows lane formby merseyside. By way of…
31 October 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 48 brows lane formby. By way of fixed charge…
2 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 64 brows lane formby merseyside. By way of…
2 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 62 brows lane formby merseyside. By way of…
2 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor 60 brows lane formby merseyside. By way of…