Company NameNewstone Computing Ltd
Company StatusDissolved
Company Number03657109
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameJennifer Flanders
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 February 2002)
RoleIT Manager
Correspondence Address3 Wheatley Lane
Ilkley
West Yorkshire
LS29 8BW
Director NameGordon Paul Sanderson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 February 2002)
RoleComputer Consulting
Correspondence Address3 Wheatley Lane
Ilkley
West Yorkshire
LS29 8BW
Secretary NameJennifer Flanders
NationalityBritish
StatusClosed
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 12 February 2002)
RoleIT Manager
Correspondence Address3 Wheatley Lane
Ilkley
West Yorkshire
LS29 8BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8BW
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£2,312
Cash£10,759
Current Liabilities£9,124

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
3 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page)
12 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 1999Return made up to 27/10/99; full list of members (6 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: unit 4 globe business centre penistone road sheffield S6 3AE (1 page)
23 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
26 January 1999Registered office changed on 26/01/99 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
27 October 1998Incorporation (14 pages)