Company NameNewtons Computer Services Limited
Company StatusDissolved
Company Number02702493
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesLanebell Limited and Newton Computer Services Limited

Business Activity

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

Directors

Director NameMr Denis Noel Aherne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 months after company formation)
Appointment Duration27 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wimbledon Park Road
London
SW18 1LT
Director NameMr John Joseph Aherne
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 months after company formation)
Appointment Duration27 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Corner Fielde
Streatham Hill
London
SW2 4TJ
Secretary NameMr Denis Noel Aherne
NationalityBritish
StatusClosed
Appointed01 June 1993(1 year, 2 months after company formation)
Appointment Duration26 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wimbledon Park Road
London
SW18 1LT
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1992(3 months after company formation)
Appointment Duration11 months (resigned 01 June 1993)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWandle House
Riverside Drive
Mitcham
Surrey
CR4 4BU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year1997
Turnover£766,842
Gross Profit£418,022
Net Worth-£75,774
Cash£2,827
Current Liabilities£242,852

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
24 February 1999Appointment of a liquidator (1 page)
24 February 1999Appointment of a liquidator (1 page)
2 February 1999Order of court to wind up (1 page)
2 February 1999Order of court to wind up (1 page)
19 January 1999Court order notice of winding up (1 page)
19 January 1999Court order notice of winding up (1 page)
20 November 1998Return made up to 31/03/98; no change of members (4 pages)
20 November 1998Return made up to 31/03/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 June 1997 (9 pages)
30 July 1998Full accounts made up to 30 June 1997 (9 pages)
25 May 1997Return made up to 31/03/97; no change of members (4 pages)
25 May 1997Return made up to 31/03/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (9 pages)
22 March 1996Return made up to 31/03/96; full list of members (6 pages)
22 March 1996Return made up to 31/03/96; full list of members (6 pages)
8 June 1995Return made up to 31/03/95; change of members (6 pages)
8 June 1995Return made up to 31/03/95; change of members (6 pages)