Company NameTaking The Lead Advertising Ltd
Company StatusDissolved
Company Number06633160
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Michael Smith
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(same day as company formation)
RoleMortgage Advisor
Country of ResidenceGBR
Correspondence AddressThe Imperial Business Centre Grange Road
Darlington
Co Durham
DL1 5NQ
Secretary NameMr Michael Smith
StatusClosed
Appointed29 January 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressThe Imperial Business Centre Grange Road
Darlington
Co Durham
DL1 5NQ
Secretary NameDeborah Smith
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Selby Grove
Hartlepool
Cleveland
TS24 1LZ
Director NameDeborah Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Imperial Business Centre Grange Road
Darlington
Co Durham
DL1 5NQ

Location

Registered AddressThe Imperial Business Centre
Grange Road
Darlington
Co Durham
DL1 5NQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

1000 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£528
Current Liabilities£55,327

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Voluntary strike-off action has been suspended (1 page)
21 July 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 1,000
(3 pages)
5 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Deborah Smith as a secretary (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Termination of appointment of Deborah Smith as a secretary (1 page)
4 July 2011Termination of appointment of Deborah Smith as a director (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Termination of appointment of Deborah Smith as a director (1 page)
4 July 2011Appointment of Mr Michael Smith as a secretary (1 page)
4 July 2011Appointment of Mr Michael Smith as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Termination of appointment of Deborah Smith as a director (1 page)
18 August 2010Termination of appointment of Deborah Smith as a director (1 page)
28 July 2010Secretary's details changed for Deborah Smith on 1 June 2010 (1 page)
28 July 2010Director's details changed for Mr Michael Smith on 30 June 2010 (2 pages)
28 July 2010Secretary's details changed for Deborah Smith on 1 June 2010 (1 page)
28 July 2010Secretary's details changed for Deborah Smith on 1 June 2010 (1 page)
28 July 2010Appointment of a secretary (1 page)
28 July 2010Director's details changed for Mr Michael Smith on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Deborah Smith on 30 June 2010 (2 pages)
28 July 2010Director's details changed for Deborah Smith on 30 June 2010 (2 pages)
28 July 2010Appointment of a secretary (1 page)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Return made up to 30/06/09; full list of members (4 pages)
31 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 December 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 December 2008Director appointed deborah smith (2 pages)
24 December 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 December 2008Director appointed deborah smith (2 pages)
30 June 2008Incorporation (15 pages)
30 June 2008Incorporation (15 pages)