Company NameNew Leaf Energy Ltd
Company StatusDissolved
Company Number07807664
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date28 December 2022 (1 year, 4 months ago)
Previous NameNorth East Solar Installations Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Clayton Scott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleSolar Panel Installer
Country of ResidenceUnited Kingdom
Correspondence Address19 Earlsmeadow
Shiremoor
Newcastle Upon Tyne
NE27 0GB
Director NameMr Robert Proctor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2013)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address40 Cauldwell Lane
Whitley Bay
Tyne And Wear
NE25 8LN
Director NameMr Martin Ralph Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2013(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 March 2019)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 Cauldwell Lane
Whitley Bay
NE25 8LN

Contact

Websitenewleafenergy.co.uk
Telephone0191 2529960
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2 at £1Clayton Scott
50.00%
Ordinary
2 at £1Martin Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£35,062
Current Liabilities£75,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 January 2020Registered 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 2020Statement of affairs (9 pages)
17 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-10
(1 page)
17 January 2020Appointment of a voluntary liquidator (3 pages)
13 December 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
21 March 2019Termination of appointment of Martin Ralph Wilson as a director on 20 March 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 September 2017Registered 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 2017Registered 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 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 October 2015Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 October 2015Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages)
12 October 2015Amended total exemption small company accounts made up to 31 March 2014 (1 page)
12 October 2015Amended total exemption small company accounts made up to 31 March 2014 (1 page)
12 October 2015Director's details changed for Mr Clayton Scott on 1 March 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(4 pages)
12 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
12 January 2015Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(4 pages)
1 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
22 January 2014Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
21 November 2013Termination of appointment of Robert Proctor as a director (1 page)
21 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
21 November 2013Termination of appointment of Robert Proctor as a director (1 page)
21 November 2013Termination of appointment of Robert Proctor as a director (1 page)
21 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4
(5 pages)
21 November 2013Termination of appointment of Robert Proctor as a director (1 page)
13 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 4
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 4
(3 pages)
12 February 2013Appointment of Mr Martin Wilson as a director (2 pages)
12 February 2013Appointment of Mr Robert Proctor as a director (2 pages)
12 February 2013Appointment of Mr Robert Proctor as a director (2 pages)
12 February 2013Appointment of Mr Martin Wilson as a director (2 pages)
7 February 2013Company name changed north east solar installations LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Registered 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 2013Registered 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 2013Company name changed north east solar installations LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Registered 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 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)