Company NameNuleaf Limited
Company StatusDissolved
Company Number00161298
CategoryPrivate Limited Company
Incorporation Date4 December 1919(104 years, 5 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(72 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(76 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 23 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameEdward John Richards
NationalityBritish
StatusClosed
Appointed29 September 1998(78 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 23 November 1999)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameMr Joseph Brian McCleery
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(71 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 1992)
RoleCompany Director
Correspondence Address55 Ramsay Crescent
Burntisland
Fife
KY3 9JR
Scotland
Director NameAdrian Charles Missenden
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(71 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 March 1991)
RoleGroup Managing Director
Correspondence AddressThe Dial House 67 Ivy Road
Macclesfield
Cheshire
SK11 8QN
Director NameMr Barrington Joseph Sitch
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(71 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address419 Queensferry Road
Barnton
Edinburgh
Midlothian
EH4 7NB
Scotland
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed02 February 1991(71 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Director NameAlan Sentance
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(73 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(76 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(77 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts3 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
1 March 1999Return made up to 02/02/99; full list of members (5 pages)
12 February 1999Full accounts made up to 3 October 1998 (8 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
20 July 1998Full accounts made up to 4 October 1997 (5 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (6 pages)
6 April 1997Full accounts made up to 28 September 1996 (5 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(1 page)
28 February 1997Secretary resigned (1 page)
7 May 1996New director appointed (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
27 February 1996Return made up to 02/02/96; no change of members (4 pages)
19 February 1996Full accounts made up to 30 September 1995 (6 pages)