Company NameNew Leaf Financial Services Ltd.
Company StatusDissolved
Company Number05293819
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)
Previous NameNew Leaf Training Limited

Business Activity

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

Directors

Director NameMr Mark Alan Hobbs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bishopsteignton
Shoeburyness
Essex
SS3 8AS
Secretary NameSarah Fullerton
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleSecretary
Correspondence Address28 Olivers Crescent
Southend
Essex
SS3 0ES
Director NameSarah Fullerton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2008)
RoleAdministrator
Correspondence Address28 Olivers Crescent
Southend
Essex
SS3 0ES
Director NameMrs Tina Elaine Hobbs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 November 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address96 Bishopsteignton
Southend On Sea
Essex
SS3 8AS
Director NameMr Christopher Andrew Stokes Nairn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 18 November 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Newbridge
Cadnam
Hampshire
SO40 2NW
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressStonebridge House Suite 2
Main Road Hawkwell
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£62,274
Cash£99,488
Current Liabilities£63,817

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 November 2007Return made up to 23/11/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Return made up to 23/11/06; full list of members (8 pages)
1 September 2006New director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: lancaster house aviation way southend on sea essex SS2 6UN (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
19 December 2005Return made up to 23/11/05; full list of members (6 pages)
16 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 35 firs avenue london N11 3NE (1 page)
23 November 2004Incorporation (12 pages)