Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIALNET PLC
Company Information for

DIALNET PLC

GUILDFORD, SURREY, GU1,
Company Registration Number
02050042
Public Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Dialnet Plc
DIALNET PLC was founded on 1986-08-26 and had its registered office in Guildford. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
DIALNET PLC
 
Legal Registered Office
GUILDFORD
SURREY
 
Filing Information
Company Number 02050042
Date formed 1986-08-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-11-03
Type of accounts DORMANT
Last Datalog update: 2017-08-18 19:04:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DIALNET PLC
The following companies were found which have the same name as DIALNET PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIALNET COMMUNICATIONS LIMITED B-236 Okhla Industrial Area Phase I New Delhi 110020 ACTIVE Company formed on the 1995-09-26
DIALNET E-SERVICES PRIVATE LIMITED ROOM NO. 11/526D P K COMPLEX CHEROOTY ROAD CALICUT Kerala 673032 DORMANT Company formed on the 2000-02-23
DIALNET ENTERPRISES, INC. 3500 NW 97TH BLVD. GAINESVILLE FL 32606 Inactive Company formed on the 1995-12-07
DIALNET INC California Unknown
DIALNET INCORPORATED California Unknown
DIALNET LTD THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY Active Company formed on the 2020-01-13
DIALNET, LLC 17637 NE 138TH ST REDMOND WA 98052 Dissolved Company formed on the 2002-11-26

Company Officers of DIALNET PLC

Current Directors
Officer Role Date Appointed
PAUL HARVEY MYHILL
Company Secretary 2013-01-01
HAYWOOD TREFOR CHAPMAN
Director 2014-12-01
ANDREW IAN SMITH
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER NEAL DREDGE
Director 2014-01-31 2014-12-31
TONY WEAVER
Director 2010-08-02 2014-12-31
PETER JOHN HALLETT
Director 2009-10-13 2014-01-31
PETER ANDREW HAYES
Company Secretary 2011-11-18 2012-12-31
NICHOLAS O'RORKE
Company Secretary 2010-02-25 2011-11-18
PETER ANDREW HAYES
Company Secretary 2006-11-01 2010-02-25
PETER ANDREW HAYES
Director 2006-11-01 2010-02-25
TIMOTHY HOWARD PERKS
Director 2004-09-07 2009-10-13
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL
Company Secretary 2001-05-22 2006-10-31
IAN CHRISTOPHER BROWN
Director 2001-07-23 2005-06-10
ANDREW JEFFREY WALSH
Director 2001-07-23 2004-09-07
MARK THOMAS DUDDY
Director 1992-05-08 2001-07-25
DAWN MULHOLLAND
Director 1999-12-10 2001-07-25
CRAIG ANDREW PEPPIATT
Director 1999-03-08 2001-07-25
GRAHAM LAWRENCE COVE
Director 2000-09-27 2001-06-26
ALAN HENRY HAROLD
Company Secretary 2000-09-27 2001-05-10
ALAN HENRY HARROLD
Director 2001-03-20 2001-05-10
ANDREW MICHAEL BOSTOCK
Director 1996-05-30 2001-03-24
ANTHONY KEITH TIMBERLAKE
Director 1998-10-20 2001-03-24
ROBERT SEFTON CUSHING
Director 2000-09-27 2001-03-20
ANTHONY KEITH TIMBERLAKE
Company Secretary 1999-05-07 2000-09-27
COLIN ALEXANDER MACADAM
Director 1999-03-12 2000-06-19
DAVID KEITH NEWCOMBE
Director 1999-03-12 2000-05-25
MICHAEL ERIC SWEET
Company Secretary 1992-05-08 1999-05-07
MICHAEL ERIC SWEET
Director 1992-05-08 1999-03-08
LINDA JANE DUDDY
Director 1992-05-08 1996-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYWOOD TREFOR CHAPMAN CASTLETON IP CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INNOVATION CO LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN HOMETEAM.NET LIMITED Director 2016-01-29 CURRENT 2003-12-01 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA HOLDINGS LIMITED Director 2016-01-29 CURRENT 2006-11-27 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN KYPERA LIMITED Director 2016-01-29 CURRENT 2002-06-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON FINANCIAL MODELLING SOLUTIONS LTD Director 2015-05-31 CURRENT 2002-04-25 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN IMPACT APPLICATIONS LIMITED Director 2015-05-29 CURRENT 2000-08-08 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN MONTAL COMPUTER SYSTEMS LIMITED Director 2015-03-17 CURRENT 1990-11-27 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN KEYLOGIC LTD Director 2015-02-27 CURRENT 2001-04-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON SOFTWARE SOLUTIONS LTD Director 2015-02-27 CURRENT 2007-03-26 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGIES LIMITED Director 2014-12-10 CURRENT 2007-03-30 Active
HAYWOOD TREFOR CHAPMAN AZUR BUSINESS SOLUTIONS LTD. Director 2014-12-01 CURRENT 1977-10-03 Dissolved 2015-07-24
HAYWOOD TREFOR CHAPMAN CASTLETON COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-10-07 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COGNITION SUPPORT SERVICES LIMITED Director 2014-12-01 CURRENT 2005-06-22 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS TELECOM LIMITED Director 2014-12-01 CURRENT 1997-11-24 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN FENFONES COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1976-01-09 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN IDENTA LIMITED Director 2014-12-01 CURRENT 1998-12-22 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN INDEPENDENT DIGITAL NETWORKS LTD Director 2014-12-01 CURRENT 1997-01-29 Dissolved 2015-09-08
HAYWOOD TREFOR CHAPMAN ISOMATRIX UK LIMITED Director 2014-12-01 CURRENT 1999-06-11 Dissolved 2015-08-11
HAYWOOD TREFOR CHAPMAN M2 SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-01-19 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN SEVENTHREE LIMITED Director 2014-12-01 CURRENT 1999-03-03 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN SYSTEMATIC TELECOMS LIMITED Director 2014-12-01 CURRENT 1986-11-05 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN TROVE SOFTWARE LIMITED Director 2014-12-01 CURRENT 1987-10-21 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN ESSENTIAL NETWORK SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1998-11-20 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN PURE NETWORKS LIMITED Director 2014-12-01 CURRENT 1994-05-11 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN CALTELL COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1993-03-04 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED Director 2014-12-01 CURRENT 1996-08-23 Dissolved 2015-07-28
HAYWOOD TREFOR CHAPMAN CASTLETON BUSINESS SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2004-01-14 Dissolved 2015-08-04
HAYWOOD TREFOR CHAPMAN RINGWOOD GROUP LIMITED Director 2014-12-01 CURRENT 1999-01-27 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN MONTAL GROUP LIMITED Director 2014-12-01 CURRENT 1997-04-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN COGNITION SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1997-06-03 Dissolved 2015-10-27
HAYWOOD TREFOR CHAPMAN NET QUEST SOLUTIONS LIMITED Director 2014-12-01 CURRENT 2003-08-19 Dissolved 2016-01-12
HAYWOOD TREFOR CHAPMAN 3NET LIMITED Director 2014-12-01 CURRENT 1999-01-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN AH 1 LIMITED Director 2014-12-01 CURRENT 1983-02-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CENTRIC NETWORKS LIMITED Director 2014-12-01 CURRENT 2003-05-09 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN DXI NETWORKS LIMITED Director 2014-12-01 CURRENT 2001-08-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET CONSULTING SERVICES LIMITED Director 2014-12-01 CURRENT 1989-05-22 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET GROUP LIMITED Director 2014-12-01 CURRENT 1995-01-30 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FASTNET SYSTEMS PLC Director 2014-12-01 CURRENT 1995-06-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN FUJIN SYSTEMS LIMITED Director 2014-12-01 CURRENT 2009-11-25 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN GENESIS TELECOMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1990-12-17 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN IDN TELECOM LIMITED Director 2014-12-01 CURRENT 2000-07-21 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MARCOM COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 1997-02-03 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN MINERVA INDUSTRIAL SYSTEMS LIMITED Director 2014-12-01 CURRENT 1988-03-28 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN REDSTONE TELECOM HOLDINGS LIMITED Director 2014-12-01 CURRENT 2005-03-29 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN RINGWOOD SOFTWARE LIMITED Director 2014-12-01 CURRENT 1989-11-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT COMMUNICATIONS LIMITED Director 2014-12-01 CURRENT 2001-01-24 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN XPERT GROUP LIMITED Director 2014-12-01 CURRENT 2002-11-14 Dissolved 2016-11-03
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED Director 2014-12-01 CURRENT 2008-02-28 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON MANAGED SERVICES LTD Director 2014-12-01 CURRENT 1987-09-18 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON INFORMATION GROUP LIMITED Director 2014-12-01 CURRENT 1994-10-06 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY LIMITED Director 2014-12-01 CURRENT 1997-03-19 Active
HAYWOOD TREFOR CHAPMAN CASTLETON I4E LIMITED Director 2014-12-01 CURRENT 1997-12-05 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON GROUP HOLDINGS LIMITED Director 2014-12-01 CURRENT 2000-07-13 Active - Proposal to Strike off
HAYWOOD TREFOR CHAPMAN CASTLETON TECHNOLOGY HOLDINGS LIMITED Director 2014-12-01 CURRENT 2004-02-13 Active - Proposal to Strike off
ANDREW IAN SMITH FASTNET SYSTEMS PLC Director 2015-03-10 CURRENT 1995-06-28 Dissolved 2016-11-03
ANDREW IAN SMITH MXC CAPITAL FINANCE LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
ANDREW IAN SMITH MATHIAN (CM) LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
ANDREW IAN SMITH MANTIN CAPITAL LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-014.70DECLARATION OF SOLVENCY
2015-03-10AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2015-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY WEAVER
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2014-12-15AP01DIRECTOR APPOINTED MR HAYWOOD CHAPMAN
2014-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 3332075
2014-06-17AR0114/05/14 FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT
2013-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-05AR0114/05/13 FULL LIST
2013-01-25AP03SECRETARY APPOINTED MR PAUL HARVEY MYHILL
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BUILDING B - OFFICE 10, KIRTLINGTON BUSINESS CENTRE, SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA
2012-11-20RES13ERMS AND TRANSACTIONS UNDER AGREEMENT ARE APPROVED, THE AGREEMENT BENEFITS MEMBERS AS A WHOLE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-06MEM/ARTSARTICLES OF ASSOCIATION
2012-07-06RES01ALTER ARTICLES 20/06/2012
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-29AR0114/05/12 FULL LIST
2012-04-17AP01DIRECTOR APPOINTED MR TONY WEAVER
2011-11-29AP03SECRETARY APPOINTED MR PETER ANDREW HAYES
2011-11-29TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-18AR0114/05/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAYES
2010-06-14AR0114/05/10 FULL LIST
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA UNITED KINGDOM
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY PETER HAYES
2010-03-04AP03SECRETARY APPOINTED MR NICHOLAS O'RORKE
2009-10-16AP01DIRECTOR APPOINTED MR PETER JOHN HALLETT
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-26RES01ALTER ARTICLES 23/03/2009
2008-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-02363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-08-08288bDIRECTOR RESIGNED
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: PREMIERE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JH
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-07-30RES04NC INC ALREADY ADJUSTED 30/03/01
2004-07-30123NC INC ALREADY ADJUSTED 30/03/01
2004-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 14/05/03; NO CHANGE OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363sRETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS
2001-11-07AUDAUDITOR'S RESIGNATION
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIALNET PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DIALNET PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2012-06-29 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1994-08-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-05-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of DIALNET PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DIALNET PLC owns 1 domain names.

learnall.co.uk  

Trademarks
We have not found any records of DIALNET PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIALNET PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DIALNET PLC are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIALNET PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDIALNET PLCEvent Date2015-06-23
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 24 July 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Portland, 25 High Street, Crawley RH10 1BG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. John David Ariel and Terence Guy Jackson , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIALNET PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIALNET PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.