Company NameNew For Old Computers Limited
Company StatusDissolved
Company NumberSC231964
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameComputer Renew Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFenwick Donald
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameRosemary Fenwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameRosemary Fenwick
NationalityBritish
StatusClosed
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01784 464626
Telephone regionStaines

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Donald Fenwick
60.00%
Ordinary
40 at £1Rosemary Fenwick
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,928
Cash£2,162
Current Liabilities£8,713

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Fenwick Donald on 1 January 2013 (2 pages)
31 May 2013Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page)
31 May 2013Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page)
31 May 2013Director's details changed for Fenwick Donald on 1 January 2013 (2 pages)
31 May 2013Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Director's details changed for Fenwick Donald on 1 January 2013 (2 pages)
31 May 2013Secretary's details changed for Rosemary Fenwick on 1 January 2013 (1 page)
31 May 2013Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages)
31 May 2013Director's details changed for Rosemary Fenwick on 1 January 2013 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Rosemary Fenwick on 24 May 2010 (2 pages)
8 September 2010Director's details changed for Rosemary Fenwick on 24 May 2010 (2 pages)
8 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Fenwick Donald on 24 May 2010 (2 pages)
8 September 2010Director's details changed for Fenwick Donald on 24 May 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Return made up to 24/05/09; full list of members (4 pages)
26 August 2009Return made up to 24/05/09; full list of members (4 pages)
12 August 2008Return made up to 24/05/08; full list of members (4 pages)
12 August 2008Return made up to 24/05/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
6 June 2007Return made up to 24/05/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
30 May 2006Return made up to 24/05/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
24 May 2004Return made up to 24/05/04; full list of members (7 pages)
24 May 2004Return made up to 24/05/04; full list of members (7 pages)
6 December 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
6 December 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
8 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(8 pages)
8 June 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 08/06/03
(8 pages)
3 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2002Company name changed computer renew LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed computer renew LIMITED\certificate issued on 01/07/02 (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)