Company NameNew Leaf Solutions Limited
Company StatusDissolved
Company Number03919294
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAnnie Marie Catherine Poulter
NationalityBritish
StatusClosed
Appointed01 September 2000(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 December 2005)
RoleInsolvency Manager
Correspondence Address23 Grange Street
Clayton Le Moors
Accrington
Lancashire
BB5 5PJ
Director NameMr Roger Douglas Wallis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2000(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 27 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie
Bury Fold Lane
Darwen
Lancashire
BB3 2QG
Director NameMr Alan Stewart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2001)
RoleDirector Marketing
Country of ResidenceScotland
Correspondence Address64 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameWilliam Biles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressBarford Lodge
17 Church Lane, Barford
Warwick
CV35 8ES
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
5 March 2002Voluntary strike-off action has been suspended (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
3 October 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
12 April 2001Ad 27/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2001New director appointed (2 pages)
14 March 2001Director's particulars changed (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 04/02/01; full list of members (6 pages)
24 November 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Registered office changed on 24/11/00 from: energy house wharf street warwick warwickshire CV34 5LB (1 page)
24 November 2000New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: wyke green lodge osterley lane isleworth middlesex TW7 5PP (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
11 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (11 pages)