Company NameDial Direct Mortgages Limited
Company StatusDissolved
Company Number03362691
CategoryPrivate Limited Company
Incorporation Date30 April 1997(27 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Margaret Errington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address2 Parklands Court
Seaham
County Durham
SR7 0AG
Secretary NameMervyn John Errington
NationalityBritish
StatusClosed
Appointed02 May 1997(2 days after company formation)
Appointment Duration6 years, 6 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address2 Parklands Court
Seaham
County Durham
SR7 0AG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address223 High Street West
Sunderland
SR2 7JJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
25 April 2001Return made up to 30/04/01; full list of members (6 pages)
16 November 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
5 March 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
7 June 1999Return made up to 30/04/99; no change of members (4 pages)
18 August 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
10 June 1997Registered office changed on 10/06/97 from: crystal house new bedford road luton LU1 1HS (1 page)
10 June 1997New secretary appointed (2 pages)
30 April 1997Incorporation (15 pages)