Company NameDial A Contractor Limited
Company StatusDissolved
Company Number03482741
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Laurence Paul Hynes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed03 March 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 05 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address259d Lewisham Way
London
SE4 1XF
Secretary NameJarlath Christopher Hynes
NationalityIrish
StatusClosed
Appointed03 March 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 05 September 2006)
RoleScientist
Correspondence Address259d Lewisham Way
London
SE4 1XF
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address259d Lewisham Way
London
SE4 1XF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,372
Cash£1,242

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Return made up to 17/12/05; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
29 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (6 pages)
16 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
24 December 2002Return made up to 17/12/02; full list of members (6 pages)
9 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
26 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 March 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 February 2000Registered office changed on 24/02/00 from: 43 paxton road forest hill london SE23 2QG (1 page)
24 February 2000Director's particulars changed (1 page)
15 December 1999Return made up to 17/12/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (4 pages)
18 December 1998Return made up to 17/12/98; full list of members (7 pages)
12 March 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/03/98
(1 page)
12 March 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
12 March 1998Director resigned (1 page)
17 December 1997Incorporation (13 pages)