CONSUMER LEADS DIRECT LIMITED

Register to unlock more data on OkredoRegister

CONSUMER LEADS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882541

Incorporation date

23/11/1999

Size

Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon17/01/2013
Final Gazette dissolved following liquidation
dot icon17/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/09/2012
Liquidators' statement of receipts and payments to 2012-06-28
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-06-28
dot icon14/07/2010
Statement of affairs with form 4.19
dot icon05/07/2010
Appointment of a voluntary liquidator
dot icon05/07/2010
Resolutions
dot icon04/07/2010
Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN on 2010-07-05
dot icon17/05/2010
Registered office address changed from Packmail House Presley Way Crownhill Milton Keynes MK8 0ES United Kingdom on 2010-05-18
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2010
Resolutions
dot icon15/02/2010
Change of name notice
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Change of name notice
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Change of name notice
dot icon18/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Robert Sidney Giddings on 2009-10-01
dot icon18/01/2010
Director's details changed for Stuart James Keyte on 2009-10-01
dot icon18/01/2010
Director's details changed for Mr Gregg Giddings on 2009-10-01
dot icon18/01/2010
Registered office address changed from C/O C/O, Packmail Ltd Packmail Ltd Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 2010-01-19
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 24/11/08; full list of members
dot icon08/06/2009
First Gazette notice for compulsory strike-off
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon08/06/2008
Auditor's resignation
dot icon08/06/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon08/06/2008
Registered office changed on 09/06/2008 from riverside house 26 osiers road london SW18 1NH
dot icon08/06/2008
Appointment Terminated Director simon cleaver
dot icon08/06/2008
Appointment Terminated Director and Secretary peter webb
dot icon08/06/2008
Appointment Terminated Director charles boliston
dot icon08/06/2008
Director appointed gregg giddings
dot icon08/06/2008
Director appointed robert sidney giddings
dot icon02/06/2008
Auditor's resignation
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon29/05/2008
Declaration of assistance for shares acquisition
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Resolutions
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Return made up to 24/11/07; full list of members
dot icon18/02/2008
New secretary appointed
dot icon31/01/2008
New director appointed
dot icon21/12/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
New director appointed
dot icon04/06/2007
Secretary resigned;director resigned
dot icon10/01/2007
Return made up to 24/11/06; change of members
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Resolutions
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
£ ic 135814/74950 20/07/06 £ sr 60864@1=60864
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon12/06/2006
Ad 23/05/06--------- £ si 2617@1=2617 £ ic 133197/135814
dot icon12/01/2006
Return made up to 24/11/05; full list of members
dot icon06/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Registered office changed on 28/10/05 from: verney house hollywood road london SW10 9HS
dot icon27/10/2005
Director's particulars changed
dot icon30/11/2004
Return made up to 24/11/04; full list of members
dot icon30/11/2004
Secretary's particulars changed;director's particulars changed
dot icon03/11/2004
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
Resolutions
dot icon06/10/2004
Memorandum and Articles of Association
dot icon24/02/2004
Auditor's resignation
dot icon24/02/2004
Director's particulars changed
dot icon25/01/2004
Return made up to 24/11/03; full list of members
dot icon13/11/2003
Director resigned
dot icon17/04/2003
Full accounts made up to 2002-12-31
dot icon29/12/2002
Return made up to 24/11/02; full list of members
dot icon05/11/2002
Ad 06/05/02--------- £ si 2611@1=2611 £ ic 130586/133197
dot icon05/11/2002
£ sr 6873@1 14/12/00
dot icon05/11/2002
Ad 13/03/00--------- £ si 137458@1
dot icon04/11/2002
Director's particulars changed
dot icon26/09/2002
Statement of affairs
dot icon29/07/2002
Secretary's particulars changed;director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon30/06/2002
New director appointed
dot icon09/06/2002
New director appointed
dot icon06/03/2002
Return made up to 24/11/01; full list of members
dot icon06/03/2002
Director's particulars changed
dot icon05/08/2001
Secretary resigned
dot icon05/08/2001
New secretary appointed
dot icon08/07/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Director's particulars changed
dot icon27/03/2001
Return made up to 24/11/00; full list of members
dot icon27/03/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon17/01/2001
Resolutions
dot icon02/08/2000
Secretary's particulars changed
dot icon28/03/2000
Nc inc already adjusted 13/03/00
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Registered office changed on 07/03/00 from: 6TH floor windsor house 50 victoria street london SW1H 0HW
dot icon06/03/2000
New director appointed
dot icon24/02/2000
Certificate of change of name
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon30/11/1999
Registered office changed on 01/12/99 from: 120 east road london N1 6AA
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
23/11/1999 - 24/11/1999
9278
Scott Moncrieff, Robert George
Director
14/02/2000 - 19/07/2006
7
Boliston, Charles Guy
Director
14/02/2000 - 22/05/2008
13
Keyte, Stuart James
Director
28/05/2007 - Present
6
Webb, Peter Lewis
Director
14/02/2000 - 22/05/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSUMER LEADS DIRECT LIMITED

CONSUMER LEADS DIRECT LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER LEADS DIRECT LIMITED?

toggle

CONSUMER LEADS DIRECT LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 17/01/2013.

Where is CONSUMER LEADS DIRECT LIMITED located?

toggle

CONSUMER LEADS DIRECT LIMITED is registered at Station House, Midland Drive, Sutton Coldfield, West Midlands B72 1TU.

What does CONSUMER LEADS DIRECT LIMITED do?

toggle

CONSUMER LEADS DIRECT LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CONSUMER LEADS DIRECT LIMITED?

toggle

The latest filing was on 17/01/2013: Final Gazette dissolved following liquidation.