Company NameDialect Properties Limited
Company StatusDissolved
Company Number02260878
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(12 years, 8 months after company formation)
Appointment Duration18 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(27 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2015(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 29 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusClosed
Appointed18 January 2018(29 years, 8 months after company formation)
Appointment Duration1 year (closed 29 January 2019)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJohn Bryan Cousins
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Director NameMr Steven Edward Porter
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleFinance Director
Correspondence Address9 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Secretary NameWilliam Derek Roy Miller
NationalityBritish
StatusResigned
Appointed21 June 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address4 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Secretary NameDavid Keith Tipping
NationalityBritish
StatusResigned
Appointed21 December 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address6 Wetherby Road
Borehamwood
Hertfordshire
WD6 4LQ
Director NameMr Simon Anthony Hill
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 February 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynton
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed22 November 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1997)
RoleSecretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMr Richard Henry Westcott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2001)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address118 Somerset Road
Wimbledon
London
SW19 5LA
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed14 March 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Director NameMr Jeremy Philip Hilton Vickers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(26 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
London
EN2 0BY

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 80034546
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
London
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Fairview New Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
29 January 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
11 January 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
20 September 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
20 September 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Michael Blakey on 7 July 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Statement of company's objects (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mr Michael Blakey as a director on 24 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
23 May 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
16 April 2012Appointment of Martin John Sidders as a secretary (1 page)
16 April 2012Termination of appointment of David Tipping as a secretary (1 page)
17 November 2011Memorandum and Articles of Association (7 pages)
17 November 2011Memorandum and Articles of Association (7 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
4 January 2011Termination of appointment of John Cousins as a director (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
14 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
14 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Bryan Cousins on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
8 May 2009Director appointed mr martin john sidders (1 page)
8 May 2009Director appointed mr martin john sidders (1 page)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
4 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
8 June 2005Return made up to 04/06/05; full list of members (3 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
10 June 2003Return made up to 04/06/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
11 June 2001Return made up to 04/06/01; full list of members (6 pages)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
19 February 2001New director appointed (3 pages)
19 February 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
19 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 21/06/99; no change of members (4 pages)
17 June 1999Return made up to 21/06/99; no change of members (4 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
10 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(8 pages)
25 June 1998Return made up to 21/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/06/98
(8 pages)
20 July 1997Return made up to 21/06/97; no change of members (6 pages)
20 July 1997Return made up to 21/06/97; no change of members (6 pages)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
11 July 1996Return made up to 21/06/96; no change of members (4 pages)
11 July 1996Return made up to 21/06/96; no change of members (4 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1995Return made up to 21/06/95; full list of members (8 pages)
5 July 1995Return made up to 21/06/95; full list of members (8 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 May 1988Incorporation (15 pages)
20 May 1988Incorporation (15 pages)