Company NameContract Leads Limited
Company StatusDissolved
Company Number04452485
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Anthony Johnson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(6 days after company formation)
Appointment Duration5 years (closed 19 June 2007)
RoleCompany Director
Correspondence Address11 Vale Road
Marston
Northwich
Cheshire
CW9 6DW
Director NameJacqueline Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2007)
RoleCompany Director
Correspondence Address11 Vale Road
Marston
Northwich
Cheshire
CW9 6DW
Secretary NameJacqueline Johnson
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years after company formation)
Appointment Duration3 years (closed 19 June 2007)
RoleCompany Director
Correspondence Address11 Vale Road
Marston
Northwich
Cheshire
CW9 6DW
Director NameMr Nigel Lewis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityWelsh
StatusResigned
Appointed06 June 2002(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2004)
RoleSurveyor
Country of ResidenceWales
Correspondence Address2 Bridgewater Mews
Pandy
Clwyd
LL12 8EQ
Wales
Secretary NameDavid John Cheeney
NationalityBritish
StatusResigned
Appointed06 June 2002(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address41 The Ridgeway
Marchwiel
Wrexham
Clwyd
LL13 0SB
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address11 Vale Road
Marston
Northwich
CW9 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMarston
WardMarbury

Financials

Year2014
Turnover£38,814
Gross Profit£38,814
Net Worth£22,102
Cash£9,873
Current Liabilities£5,599

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007Application for striking-off (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 July 2005Return made up to 31/05/05; full list of members (7 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: ascot court 71-73 middlewich road northwich cheshire CW9 7BH (1 page)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
1 July 2003Return made up to 31/05/03; full list of members (7 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: office F5 redwither business centre redwither business park wrexham LL13 9XR (1 page)
17 June 2002New secretary appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (6 pages)