Company NameNewfield Associates Limited
Company StatusDissolved
Company Number03599542
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDennis Alfred Brooker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleEngineer
Correspondence Address52 Stoke Road
Cobham
Surrey
KT11 3BJ
Director NameGemma Maria Brooker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(2 weeks, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address52 Stoke Road
Stoke Dabernon
Cobham
Surrey
KT11 3BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Turnover£58,866
Gross Profit£58,566
Net Worth-£10,923
Cash£1,505
Current Liabilities£23,435

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
17 September 2002Return made up to 17/07/01; full list of members (7 pages)
17 September 2002Return made up to 17/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2000 (8 pages)
17 April 2002Registered office changed on 17/04/02 from: 788-790 finchley road london NW11 7UR (1 page)
22 December 2000Accounts for a small company made up to 31 July 1999 (6 pages)
11 October 2000Return made up to 17/07/00; full list of members (7 pages)
6 December 1999Return made up to 17/07/99; full list of members (7 pages)
27 August 1998Ad 05/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)