Company NameNewfields Computers Limited
Company StatusDissolved
Company Number02538456
CategoryPrivate Limited Company
Incorporation Date10 September 1990(33 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dennis Farr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2011)
RoleImplementation Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Calcria Road
Tadcaster
North Yorkshire
LS24 9HH
Director NameMr David Richard Hurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2011)
RoleSenior Consultant
Correspondence Address1 Pentland Close
Oakwood
Derby
Derbyshire
DE21 2SU
Director NameMr Steven Kay
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Phillips Road
Loxley
Sheffield
South Yorkshire
S6 6SF
Director NameMs Christine Lant
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2011)
RoleSoftware Production  Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 New Street
Greasbrough
Rotherham
South Yorkshire
S61 4ET
Secretary NameMs Christine Lant
NationalityBritish
StatusClosed
Appointed05 May 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 15 February 2011)
RoleSoftware Production  Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 New Street
Greasbrough
Rotherham
South Yorkshire
S61 4ET
Director NameMr Peter Bruce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleTechnical Director
Correspondence AddressGlenview School Road
Bursledon
Southampton
Hampshire
SO31 8BW
Director NameRichard Donald Finnimore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2005)
RoleFinance Director
Correspondence Address4 New Road
Holymoorside
Chesterfield
Derbyshire
S42 7EN
Director NameJeremy Paul Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2005)
RoleMarketing Director
Correspondence Address1 Carmarthen Avenue
East Cosham
Portsmouth
Hampshire
PO6 2AG
Secretary NameRichard Donald Finnimore
NationalityBritish
StatusResigned
Appointed10 September 1991(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 05 May 2005)
RoleCompany Director
Correspondence Address4 New Road
Holymoorside
Chesterfield
Derbyshire
S42 7EN
Director NameMr Robert John Moroz
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 April 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address3 Woodnock Way
Ashgate
Chesterfield
Derbyshire
S42 7PZ
Director NameMrs Paula Mollie Hancock
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 05 May 2005)
RoleCustomer Relations Director
Country of ResidenceEngland
Correspondence Address59 Martin Close
Aughton
Sheffield
South Yorkshire
S31 0RJ

Location

Registered AddressC/O Grant Thornton Uk Llp
No.1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

42k at 1Ims (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£636,381
Cash£148
Current Liabilities£1,098,836

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved following liquidation (1 page)
25 November 2010Administrator's progress report to 11 November 2010 (6 pages)
25 November 2010Administrator's progress report to 11 November 2010 (6 pages)
15 November 2010Notice of move from Administration to Dissolution (6 pages)
15 November 2010Notice of move from Administration to Dissolution on 11 November 2010 (6 pages)
4 June 2010Administrator's progress report to 14 May 2010 (5 pages)
4 June 2010Administrator's progress report to 14 May 2010 (5 pages)
14 May 2010Notice of extension of period of Administration (1 page)
14 May 2010Notice of extension of period of Administration (1 page)
16 December 2009Administrator's progress report to 14 November 2009 (5 pages)
16 December 2009Administrator's progress report to 14 November 2009 (5 pages)
16 July 2009Statement of administrator's proposal (8 pages)
16 July 2009Statement of affairs with form 2.14B (9 pages)
16 July 2009Statement of administrator's proposal (8 pages)
16 July 2009Statement of affairs with form 2.14B (9 pages)
27 May 2009Appointment of an administrator (1 page)
27 May 2009Appointment of an administrator (1 page)
26 May 2009Registered office changed on 26/05/2009 from ims house, nelson street rotherham south yorkshire S65 1EX (1 page)
26 May 2009Registered office changed on 26/05/2009 from ims house, nelson street rotherham south yorkshire S65 1EX (1 page)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Return made up to 10/09/08; full list of members (4 pages)
10 September 2008Director's Change of Particulars / david hurst / 10/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 8 cherrybrook drive, now: pentland close; Post Code was: DE21 2SH, now: DE21 2SU; Country was: , now: england (2 pages)
10 September 2008Director's change of particulars / david hurst / 10/09/2008 (2 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 10/09/07; full list of members (3 pages)
11 September 2007Return made up to 10/09/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
4 April 2007Accounts for a small company made up to 30 September 2006 (9 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (9 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Registered office changed on 29/09/06 from: ims house nelson street rotherham south yorkshire S65 1EX (1 page)
29 September 2006Registered office changed on 29/09/06 from: ims house nelson street rotherham south yorkshire S65 1EX (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Return made up to 10/09/06; full list of members (3 pages)
29 September 2006Location of debenture register (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Return made up to 10/09/06; full list of members (3 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
3 August 2006Accounts for a small company made up to 30 September 2005 (9 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 10/09/05; full list of members (3 pages)
15 September 2005Return made up to 10/09/05; full list of members (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 May 2005Declaration of assistance for shares acquisition (6 pages)
27 May 2005Declaration of assistance for shares acquisition (6 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Auditor's resignation (3 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: smith bradbeer house high street eastleigh hants S050 5LG (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: smith bradbeer house high street eastleigh hants S050 5LG (1 page)
17 May 2005Secretary resigned;director resigned (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Secretary resigned;director resigned (2 pages)
17 May 2005Auditor's resignation (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Particulars of mortgage/charge (5 pages)
10 May 2005Particulars of mortgage/charge (5 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
8 October 2004Return made up to 10/09/04; full list of members (8 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
11 March 2004Accounts for a small company made up to 30 September 2002 (8 pages)
11 March 2004Accounts for a small company made up to 30 September 2002 (8 pages)
20 September 2003Return made up to 10/09/03; full list of members (8 pages)
20 September 2003Return made up to 10/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2002Return made up to 10/09/02; full list of members (8 pages)
6 November 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
4 October 2001Location of register of members (1 page)
4 October 2001Location of debenture register (1 page)
4 October 2001Location of debenture register (1 page)
4 October 2001Location of register of members (1 page)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 October 2001Accounts for a small company made up to 30 September 2000 (8 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
12 October 2000Return made up to 10/09/00; full list of members (7 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
13 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 10/09/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
15 October 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Return made up to 10/09/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (11 pages)
4 October 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 October 1996Return made up to 10/09/96; full list of members (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
20 September 1995Return made up to 10/09/95; no change of members (4 pages)
20 September 1995Return made up to 10/09/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 November 1991Ad 27/09/91--------- £ si 18000@1 (2 pages)
25 November 1991Ad 27/09/91--------- £ si 18000@1 (2 pages)
24 October 1991Ad 27/09/91--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
24 October 1991Ad 27/09/91--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages)
24 September 1991Ad 28/02/91-07/03/91 £ si 23998@1 (2 pages)
24 September 1991Ad 28/02/91-07/03/91 £ si 23998@1 (2 pages)
4 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 September 1990Incorporation (17 pages)
10 September 1990Incorporation (17 pages)