Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director Name | Mr Robert Proctor |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cauldwell Lane Whitley Bay Tyne And Wear NE25 8LN |
Director Name | Mr Martin Ralph Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 March 2019) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cauldwell Lane Whitley Bay NE25 8LN |
Website | newleafenergy.co.uk |
---|---|
Telephone | 0191 2529960 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
2 at £1 | Clayton Scott 50.00% Ordinary |
---|---|
2 at £1 | Martin Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,062 |
Current Liabilities | £75,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 January 2020 | Registered office address changed from 4 Cauldwell Lane Whitley Bay NE25 8LN England to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 January 2020 (2 pages) |
---|---|
17 January 2020 | Statement of affairs (9 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Appointment of a voluntary liquidator (3 pages) |
13 December 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Martin Ralph Wilson as a director on 20 March 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
14 September 2017 | Registered office address changed from 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 4 Cauldwell Lane Whitley Bay NE25 8LN on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 4 Cauldwell Lane Whitley Bay NE25 8LN on 14 September 2017 (1 page) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages) |
12 October 2015 | Amended total exemption small company accounts made up to 31 March 2014 (1 page) |
12 October 2015 | Amended total exemption small company accounts made up to 31 March 2014 (1 page) |
12 October 2015 | Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 October 2014 | Registered office address changed from 40 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 40 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 40 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN to 2 Cauldwell Lane Whitley Bay Tyne and Wear NE25 8LN on 1 October 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
21 November 2013 | Termination of appointment of Robert Proctor as a director (1 page) |
21 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Robert Proctor as a director (1 page) |
21 November 2013 | Termination of appointment of Robert Proctor as a director (1 page) |
21 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Termination of appointment of Robert Proctor as a director (1 page) |
13 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
12 February 2013 | Appointment of Mr Martin Wilson as a director (2 pages) |
12 February 2013 | Appointment of Mr Robert Proctor as a director (2 pages) |
12 February 2013 | Appointment of Mr Robert Proctor as a director (2 pages) |
12 February 2013 | Appointment of Mr Martin Wilson as a director (2 pages) |
7 February 2013 | Company name changed north east solar installations LTD\certificate issued on 07/02/13
|
7 February 2013 | Registered office address changed from C Scott 1 Thorntree Close West Monkseaton Whitley Bay Tyne and Wear NE25 9NP England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C Scott 1 Thorntree Close West Monkseaton Whitley Bay Tyne and Wear NE25 9NP England on 7 February 2013 (1 page) |
7 February 2013 | Company name changed north east solar installations LTD\certificate issued on 07/02/13
|
7 February 2013 | Registered office address changed from C Scott 1 Thorntree Close West Monkseaton Whitley Bay Tyne and Wear NE25 9NP England on 7 February 2013 (1 page) |
11 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|