Company NameNewfield (UK) Limited
Company StatusDissolved
Company Number03263907
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePauline Mary Dale
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
Role1872
Correspondence AddressL`Hermitage
Case Posgale 52
Troistorrents
Valais
1872
Director NameVeronica Lackerstein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleDirector/Company Secretary
Correspondence Address127 Walm Lane
Willesdon Green
London
NW2 4QE
Secretary NameVeronica Lackerstein
NationalityBritish
StatusClosed
Appointed01 May 1997(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 01 July 2003)
RoleDirector/Company Secretary
Correspondence Address127 Walm Lane
Willesdon Green
London
NW2 4QE
Director NameDavid Allen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 North Hill Avenue
Highgate
London
N6 4RJ
Secretary NameDavid Allen
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 North Hill Avenue
Highgate
London
N6 4RJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLovell House 271 High Street
Uxbridge
Middlesex
UB8 1LQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2000Registered office changed on 16/02/00 from: 20 rugby street london WC1N 3QZ (1 page)
10 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
4 December 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
1 December 1997Return made up to 16/10/97; full list of members (6 pages)
24 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996Registered office changed on 30/10/96 from: 124-130 tabernacle street london EC2A 4SD (1 page)
30 October 1996New director appointed (2 pages)
16 October 1996Incorporation (20 pages)