Company NameNewpoint Technology Limited
Company StatusDissolved
Company Number03952076
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameNicola Kate Winter
NationalityBritish
StatusClosed
Appointed10 October 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address75 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NameNicola Kate Burton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 27 January 2004)
RoleHousing Officer
Correspondence Address75 Chelmer Road
Chelmsford
Essex
CM2 6NH
Director NameSherrill Jane Pledger
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2000)
RoleTherapist
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Secretary NameAlan Richard Winter
NationalityBritish
StatusResigned
Appointed23 March 2000(3 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 October 2000)
RoleChartered Surveyor
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameAlan Richard Winter
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 October 2002)
RoleChartered Surveyor
Correspondence AddressThe Emblems Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,483
Cash£515
Current Liabilities£17,130

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
1 September 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Return made up to 20/03/02; full list of members (6 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
17 October 2000Ad 29/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
29 March 2000Registered office changed on 29/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 March 2000Memorandum and Articles of Association (11 pages)
20 March 2000Incorporation (18 pages)