About

Registered Number: 03745981
Date of Incorporation: 06/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Newleaf Designs Ltd was founded on 06 April 1999 and are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are listed as Holt, Alison Jane, Holt, Rodney Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Alison Jane 12 April 1999 - 1
HOLT, Rodney Edward 12 April 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
RESOLUTIONS - N/A 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1999
NEWINC - New incorporation documents 06 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.