Company NameNewpace Technology Limited
Company StatusDissolved
Company Number03481660
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Marshall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleConsultant
Correspondence Address50 Benton Road
Holyfields West Allotments
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Secretary NameJulie Marshall
NationalityBritish
StatusClosed
Appointed26 March 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address50 Benton Road
Holyfields West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Benton Road
Holyfields West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EP
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside

Financials

Year2014
Turnover£32,715
Net Worth£2,111
Cash£5,745
Current Liabilities£5,351

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
8 December 1999Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1999Full accounts made up to 30 April 1999 (10 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Registered office changed on 16/07/99 from: 12 milfield avenue shiremoor newcastle upon tyne tyne and wear NE27 0LE (1 page)
7 December 1998Return made up to 16/12/98; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
22 June 1998Registered office changed on 22/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
16 December 1997Incorporation (17 pages)