Company NameNew Leaf Insurance Services Limited
Company StatusDissolved
Company Number03985937
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)
Previous NameForestlake Services Limited

Directors

Director NameRoger Douglas Wallis
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleBusinessman
Correspondence Address4 Agg Sikelianou Street
Tala
Pafos
8577
Cyprus
Director NameMr Alan Stewart
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
26 June 2001Director resigned (1 page)
28 November 2000Company name changed forestlake services LIMITED\certificate issued on 29/11/00 (2 pages)
24 November 2000Registered office changed on 24/11/00 from: energy house wharf street warwick warwickshire CV34 5LB (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
24 November 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: suite 25223 72 new bond street london W1Y 9DD (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)