Company NameGPS Leaflet Distribution Ltd
Company StatusDissolved
Company Number08155163
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jamie Michael Gordon
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleLeaflet Distributor
Country of ResidenceUnited Kingdom
Correspondence Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
Secretary NameMr Jamie Gordon
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA

Contact

Websiteleafletdistributiondirect.co.uk

Location

Registered Address26 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamie Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
1 May 2014Termination of appointment of Jamie Gordon as a secretary (1 page)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
25 March 2013Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom on 25 March 2013 (1 page)
27 September 2012Registered office address changed from Advantage Business Centre Great Ancoats Street Manchester M4 6DE United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 2 Mowbray Road Stockton-on-Tees TS20 2PY United Kingdom on 27 September 2012 (1 page)
31 August 2012Registered office address changed from C/O Norton 2 Mowbray Road Stockton-on-Tees Cleveland TS20 2PY United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England on 31 August 2012 (1 page)
30 August 2012Registered office address changed from 2 Mowbray Road Norton Stockton on Tees Cleveland TS20 2PY United Kingdom on 30 August 2012 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)