Company NameDial Management Limited
Company StatusDissolved
Company Number02309086
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date18 January 2024 (3 months ago)
Previous NameBulgecustom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Sparks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 9 months (closed 18 January 2024)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence Address11 Shrigley Close
Richleton
Washington
Tyne & Wear
NE38 9DF
Director NameMrs Catherine Sparks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2006(17 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 18 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Shrigley Close
Rickleton
Washington
Durham
NE38 9DF
Secretary NameMr Michael Sparks
NationalityBritish
StatusClosed
Appointed25 July 2006(17 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shrigley Close
Richleton
Washington
Tyne & Wear
NE38 9DF
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 July 2006)
RoleEngineering Executive
Correspondence Address22 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL
Secretary NameMr David Haley
NationalityBritish
StatusResigned
Appointed26 April 1990(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address22 Broxholm Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RL

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£26,978
Current Liabilities£13,669

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2024Final Gazette dissolved following liquidation (1 page)
18 October 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
5 April 2023Registered 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 5 April 2023 (2 pages)
16 February 2023Liquidators' statement of receipts and payments to 22 December 2022 (20 pages)
21 January 2021Liquidators' statement of receipts and payments to 22 December 2020 (21 pages)
24 February 2020Liquidators' statement of receipts and payments to 22 December 2019 (21 pages)
29 March 2019Registered 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 29 March 2019 (2 pages)
2 March 2019Liquidators' statement of receipts and payments to 22 December 2018 (14 pages)
30 January 2018Liquidators' statement of receipts and payments to 22 December 2017 (12 pages)
23 March 2017Liquidators' statement of receipts and payments to 22 December 2016 (9 pages)
23 March 2017Liquidators' statement of receipts and payments to 22 December 2016 (9 pages)
12 January 2016Registered 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 12 January 2016 (2 pages)
12 January 2016Registered 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 12 January 2016 (2 pages)
8 January 2016Statement of affairs with form 4.19 (6 pages)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Statement of affairs with form 4.19 (6 pages)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
8 January 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 270,572
(7 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 270,572
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 27,102
(10 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 27,102
(10 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2013Statement of company's objects (2 pages)
25 November 2013Statement of company's objects (2 pages)
25 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 June 2011Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from Osborne Road Chester Le Street County Durham DH3 3HE on 9 June 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 May 2009Return made up to 26/04/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 July 2008Return made up to 26/04/08; full list of members (4 pages)
28 July 2008Return made up to 26/04/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 June 2007Secretary resigned;director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Return made up to 26/04/07; full list of members (7 pages)
1 June 2007Return made up to 26/04/07; full list of members (7 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned;director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 May 2006Return made up to 26/04/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 October 2005Return made up to 26/04/05; full list of members (7 pages)
26 October 2005Return made up to 26/04/05; full list of members (7 pages)
29 October 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
29 October 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
21 June 2004Return made up to 26/04/04; full list of members (7 pages)
21 June 2004Return made up to 26/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 January 2003Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and weaer DH5 9HY (1 page)
21 January 2003Registered office changed on 21/01/03 from: exchange buildings railway street hetton-le-hole tyne and weaer DH5 9HY (1 page)
26 April 2002Return made up to 26/04/02; full list of members (7 pages)
26 April 2002Return made up to 26/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
24 April 2001Return made up to 26/04/01; full list of members (6 pages)
24 April 2001Return made up to 26/04/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
25 May 2000Return made up to 26/04/00; full list of members (6 pages)
25 May 2000Return made up to 26/04/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 May 1999Secretary's particulars changed;director's particulars changed (1 page)
7 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
13 June 1997Return made up to 26/04/97; no change of members (4 pages)
13 June 1997Return made up to 26/04/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (11 pages)
29 December 1995Accounts for a small company made up to 31 May 1995 (11 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 March 1989Memorandum and Articles of Association (7 pages)
17 March 1989Memorandum and Articles of Association (7 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
17 November 1988Company name changed\certificate issued on 17/11/88 (2 pages)
26 October 1988Incorporation (9 pages)
26 October 1988Incorporation (9 pages)