Company NameDirect Leads Ltd
Company StatusDissolved
Company Number08629079
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Arthur Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness & Innovation Centre Wearfield
Sunderland
SR5 2TA
Director NameMr Brian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness & Innovation Centre Wearfield
Sunderland
SR5 2TA
Director NameMr Andrew Michael Robson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressThe Square Bubble 18a Blandford Square
Newcastle
Tyne & Wear
NE1 4HZ

Location

Registered AddressBusiness & Innovation Centre
Wearfield
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1.5Arthur Galloway
50.00%
Ordinary
1 at £1.5Brian Gibson
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Director's details changed for Mr Brian Gibson on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Arthur Galloway on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(3 pages)
22 September 2014Termination of appointment of Andrew Michael Robson as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Andrew Michael Robson as a director on 22 September 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
(3 pages)
22 September 2014Director's details changed for Mr Brian Gibson on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Arthur Galloway on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Andrew Michael Robson as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Andrew Michael Robson as a director on 22 September 2014 (1 page)
3 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(5 pages)
3 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(5 pages)
8 August 2013Registered office address changed from the Square Bubble 18a Blandford Square Newcastle Tyne & Wear NE1 4HZ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from the Square Bubble 18a Blandford Square Newcastle Tyne & Wear NE1 4HZ England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from the Square Bubble 18a Blandford Square Newcastle Tyne & Wear NE1 4HZ England on 8 August 2013 (1 page)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)