Company NameNew Vision Energy Ltd
Company StatusDissolved
Company Number06700010
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Herbert Battersby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovetails
Holgate Lane, Boston Spa
Leeds
West Yorkshire
LS23 6BN
Director NameKeith Jenkinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Bishopdyke Road
Cawood
York
North Yorkshire
YO8 3ST
Secretary NameJames Battersby
NationalityBritish
StatusClosed
Appointed13 October 2008(3 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wheatdale Road
Ulleskelf
Tadcaster
North Yorkshire
LS24 9UG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressDovetails
Holgate Lane
Boston Spa
West Yorkshire
LS23 6BN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth-£6,204
Cash£434
Current Liabilities£9,000

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 November 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
3 November 2010Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,000
(6 pages)
13 October 2010Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages)
13 October 2010Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1,000
(6 pages)
13 October 2010Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 26 October 2009 (1 page)
26 October 2009Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 26 October 2009 (1 page)
11 November 2008Memorandum and Articles of Association (6 pages)
11 November 2008Nc inc already adjusted 27/10/08 (1 page)
11 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share applications approved 27/10/2008
(3 pages)
11 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re share applications approved 27/10/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 November 2008Ad 27/10/08 gbp si 1000@1=1000 gbp ic 1/1001 (3 pages)
11 November 2008Ad 27/10/08\gbp si 1000@1=1000\gbp ic 1/1001\ (3 pages)
11 November 2008Memorandum and Articles of Association (6 pages)
11 November 2008Nc inc already adjusted 27/10/08 (1 page)
23 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 October 2008Secretary appointed james battersby (2 pages)
23 October 2008Director appointed keith jenkinson (2 pages)
23 October 2008Director appointed philip battersby (2 pages)
23 October 2008Secretary appointed james battersby (2 pages)
23 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
23 October 2008Director appointed philip battersby (2 pages)
23 October 2008Director appointed keith jenkinson (2 pages)
17 September 2008Incorporation (9 pages)
17 September 2008Appointment terminated director yomtov jacobs (1 page)
17 September 2008Incorporation (9 pages)
17 September 2008Appointment Terminated Director yomtov jacobs (1 page)