Company NameNewfield Designs Ltd.
Company StatusDissolved
Company Number02865296
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Deborah Gornik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1993(2 weeks, 6 days after company formation)
Appointment Duration10 years, 1 month (closed 06 January 2004)
RoleCompany Director
Correspondence Address17a Hampstead Road
Almond Brook Standish
Wigan
Lancashire
WN6 0RR
Secretary NameRudy Gornick
NationalityBritish
StatusClosed
Appointed29 January 2001(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address17a Hampstead Road
Almond Brook Standish
Wigan
Lancashire
WN6 0RR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameDenise Liptrot
NationalityBritish
StatusResigned
Appointed11 November 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2001)
RoleSecretary
Correspondence Address15 Chester Street
Caversham
Reading
Berkshire
RG4 8JH

Location

Registered Address8/10 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,702
Current Liabilities£2,194

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
26 October 2001Return made up to 22/10/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 May 2001New secretary appointed (1 page)
23 May 2001Secretary resigned (1 page)
8 November 2000Return made up to 22/10/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 November 1999Return made up to 22/10/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
23 October 1998Return made up to 22/10/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 December 1997Return made up to 22/10/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
28 October 1996Return made up to 22/10/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)