Company NameLeads Warehouse Limited
Company StatusDissolved
Company Number06564434
CategoryPrivate Limited Company
Incorporation Date14 April 2008(15 years, 11 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Michelle Elizabeth Collier
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ
Director NameMr Luke Jonathan Bowker
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Dale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Mark Anthony Bowker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Dale House Tiviot Dale
Stockport
Cheshire
SK1 1TA

Location

Registered Address3rd Floor
Dale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Luke Bowker
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Termination of appointment of Mark Bowker as a director (1 page)
9 March 2011Appointment of Mr Luke Jonathan Bowker as a director (2 pages)
2 August 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
2 August 2010Director's details changed for Mr Mark Anthony Bowker on 1 January 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 August 2010Director's details changed for Mr Mark Anthony Bowker on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 14 April 2010 with a full list of shareholders (3 pages)
27 May 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2008Incorporation (14 pages)