Company NameW.Needham Limited
Company StatusDissolved
Company Number00296637
CategoryPrivate Limited Company
Incorporation Date28 January 1935(89 years, 3 months ago)
Dissolution Date4 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ruth Shaw
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 1991(56 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 04 March 2009)
RoleSecretary
Correspondence Address4 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameMr Derrick Martin Shaw
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1992(57 years, 5 months after company formation)
Appointment Duration16 years, 8 months (closed 04 March 2009)
RoleRetired Schoolmaster
Correspondence Address4 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameMr Richard Bennett
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(58 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 04 March 2009)
RoleSchool Master
Correspondence Address23 Gardenfield
Skellingthorpe
Lincoln
LN6 5SP
Secretary NameMr Derrick Martin Shaw
NationalityBritish
StatusClosed
Appointed30 June 1993(58 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 04 March 2009)
RoleCompany Director
Correspondence Address4 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameMrs Evelyn Bennett
Date of BirthDecember 1918 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(56 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 11 June 1996)
RoleRetired
Correspondence Address24 Gardenfield
Skellingthorpe
Lincoln
Lincolnshire
LN6 5SP
Director NameMr Sydney Bennett
Date of BirthOctober 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(56 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 August 2005)
RoleRetired
Correspondence Address24 Gardenfield
Skellingthorpe
Lincoln
Lincolnshire
LN6 5SP
Director NameMrs Nelve Eastwood
Date of BirthDecember 1901 (Born 122 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1991(56 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 June 1992)
RoleRetired
Correspondence Address29 Stocks Park Drive
Horwich
Bolton
Lancashire
BL6 6DD
Secretary NameMrs Ruth Shaw
NationalityEnglish
StatusResigned
Appointed14 June 1991(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameBsc Mim C Eng Andrew Bennett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(61 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 July 2007)
RoleMaterials Scientist
Correspondence Address1 Casita Grove
Windy Arbour
Kenilworth
Warwickshire
CV8 2QA

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£11,663
Cash£1,419
Current Liabilities£3,890

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 September 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
3 September 2007Registered office changed on 03/09/07 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page)
30 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2007Declaration of solvency (3 pages)
30 August 2007Appointment of a voluntary liquidator (1 page)
5 August 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
25 October 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 December 2005Return made up to 14/06/05; full list of members (9 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 December 2004Return made up to 14/06/04; full list of members (9 pages)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 September 2003Return made up to 14/06/03; full list of members (9 pages)
18 October 2002Return made up to 14/06/02; full list of members (9 pages)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 January 2002Return made up to 14/06/01; full list of members (8 pages)
3 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
19 June 2000Return made up to 14/06/00; full list of members (8 pages)
4 November 1999Accounts for a small company made up to 5 April 1999 (3 pages)
4 November 1999Return made up to 14/06/99; full list of members (8 pages)
2 September 1998Accounts for a small company made up to 5 April 1998 (3 pages)
2 September 1998Return made up to 14/06/98; no change of members (6 pages)
15 September 1997Accounts for a small company made up to 5 April 1997 (3 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 5 April 1996 (3 pages)
20 July 1995Return made up to 14/06/95; change of members (8 pages)
20 July 1995Accounts for a small company made up to 5 April 1995 (3 pages)