Company NameDial Local Ltd
Company StatusDissolved
Company Number07495981
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameMy New Lead Generator Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Lee O'Loughlin McIntyre
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Inspire Media
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,864
Cash£8,609
Current Liabilities£21,745

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
12 September 2013Registered office address changed from Suite Two West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from Suite Two West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne & Wear NE4 7YD England on 12 September 2013 (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
15 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(3 pages)
2 January 2013Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
10 February 2012Director's details changed for Mr Lee O'loughlin on 11 July 2011 (2 pages)
10 February 2012Registered office address changed from Suite Tw0 West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 10 February 2012 (1 page)
10 February 2012Registered office address changed from Suite Tw0 West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 10 February 2012 (1 page)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mr Lee O'loughlin on 11 July 2011 (2 pages)
10 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
12 July 2011Company name changed my new lead generator LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2011Company name changed my new lead generator LTD\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2011Registered office address changed from Unit 30 Apex Business Village Annitsford Cramlington Newcastle upon Tyne Tyne and Wear NE23 7BF United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Unit 30 Apex Business Village Annitsford Cramlington Newcastle upon Tyne Tyne and Wear NE23 7BF United Kingdom on 24 June 2011 (1 page)
24 January 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
24 January 2011Current accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
18 January 2011Incorporation (22 pages)
18 January 2011Incorporation (22 pages)