Company NameDialsport Limited
Company StatusDissolved
Company Number03476790
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date26 November 2016 (7 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJeanette Gibson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 26 November 2016)
RoleChildrens Leisure Centre
Correspondence Address8 Osprey Close
Blackburn
Lancashire
BB1 8LP
Secretary NameHSEC Limited (Corporation)
StatusClosed
Appointed08 January 1998(1 month after company formation)
Appointment Duration18 years, 10 months (closed 26 November 2016)
Correspondence Address2 Derby Street
Colne
Lancashire
BB8 9AD
Director NamePatrick Joseph Convery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 January 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressTy Felin
Pentrefelin
Llangollen
LL20 8EE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year1999
Net Worth£2,359
Cash£1,722
Current Liabilities£22,971

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 November 2016Final Gazette dissolved following liquidation (1 page)
26 November 2016Final Gazette dissolved following liquidation (1 page)
26 August 2016Notice of final account prior to dissolution (1 page)
26 August 2016Notice of final account prior to dissolution (1 page)
16 November 2005Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page)
16 November 2005Registered office changed on 16/11/05 from: 2-4 cayton street london EC1V 9EH (1 page)
19 October 2005S/S.Cert.:-release of liquidator (1 page)
19 October 2005S/S.Cert.:-release of liquidator (1 page)
30 September 2005O/C - re. Appointment of liq (14 pages)
30 September 2005O/C - re. Removal of liquidator (17 pages)
30 September 2005O/C - re. Appointment of liq (14 pages)
30 September 2005O/C - re. Removal of liquidator (17 pages)
29 September 2005Appointment of a liquidator (1 page)
29 September 2005Appointment of a liquidator (1 page)
28 September 2005Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page)
28 September 2005Registered office changed on 28/09/05 from: carmella house 3-4 grove terrace walsall west midlands WS1 2NE (1 page)
26 July 2005S/S cert. Release of liquidator (1 page)
26 July 2005S/S cert. Release of liquidator (1 page)
21 July 2005Appointment of a liquidator (1 page)
21 July 2005Appointment of a liquidator (1 page)
15 July 2005Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page)
15 July 2005Registered office changed on 15/07/05 from: 30 derby street ormskirk merseyside L39 2BY (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
24 March 2005Registered office changed on 24/03/05 from: c/o the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
22 August 2002Registered office changed on 22/08/02 from: europa house bennington street blackburn lancashire BB2 3HP (1 page)
22 August 2002Registered office changed on 22/08/02 from: europa house bennington street blackburn lancashire BB2 3HP (1 page)
20 August 2002Appointment of a liquidator (1 page)
20 August 2002Appointment of a liquidator (1 page)
6 April 2002Order of court to wind up (2 pages)
6 April 2002Order of court to wind up (2 pages)
5 February 2002Voluntary strike-off action has been suspended (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
2 January 2002Application for striking-off (1 page)
2 January 2002Application for striking-off (1 page)
9 February 2001Return made up to 05/12/00; full list of members (6 pages)
9 February 2001Return made up to 05/12/00; full list of members (6 pages)
22 March 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 05/12/98; full list of members (5 pages)
20 January 1999Return made up to 05/12/98; full list of members (5 pages)
5 May 1998Registered office changed on 05/05/98 from: 2 derby street colne lancashire BB8 9AD (1 page)
5 May 1998Registered office changed on 05/05/98 from: 2 derby street colne lancashire BB8 9AD (1 page)
26 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 March 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
5 December 1997Incorporation (12 pages)
5 December 1997Incorporation (12 pages)