About

Registered Number: 04522078
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 7 months ago)
Registered Address: 60 Queen Street, Bozeat, Wellingborough, Northamptonshire, NN29 7LA

 

Having been setup in 2002, New Leaf of Olney Ltd have registered office in Wellingborough, Northamptonshire, it has a status of "Dissolved". Willis, Debbie is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Debbie 30 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 28 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 02 October 2015
AA01 - Change of accounting reference date 17 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 September 2013
CH03 - Change of particulars for secretary 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 19 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 12 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 September 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 15 October 2004
287 - Change in situation or address of Registered Office 22 December 2003
AA - Annual Accounts 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.