Company NameThe Needles Company Limited
Company StatusDissolved
Company Number00196542
CategoryPrivate Limited Company
Incorporation Date20 March 1924(100 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)
Previous NameNeedles Hotel Company Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(77 years after company formation)
Appointment Duration2 years, 8 months (closed 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameHayley Jane Cockett
NationalityBritish
StatusClosed
Appointed04 July 2001(77 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2003)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Director NameJames Robert Heaver
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address103 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameTerence George Sampson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleGeneral Manager
Correspondence AddressEdelweiss Narcot Lane
Chalfont St Giles
Buckinghamshire
HP8 4DX
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed05 April 1992(68 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1993)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(69 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 October 1993)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(69 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 October 1993)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN
Director NameTimothy Michael Belgrove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(69 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1997)
RoleCd/General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield Farm House
Heathfield Road
Freshwater
Isle Of Wight
PO40 9SH
Director NameJohn Dudley Harding
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(69 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 August 1994)
RoleChartered Surveyor
Correspondence Address1 Connaught House
Mount Row
London
W1Y 5DB
Director NameMr Kenneth William West Lane
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(69 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Secretary NameMr Kenneth William West Lane
NationalityBritish
StatusResigned
Appointed11 October 1993(69 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressLea House 5 Villiers Mead
Wokingham
Berkshire
RG41 2UB
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(70 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Fanshawe Vicarage
Fanshawe Lane
Siddington
Cheshire
SK11 9PP
Director NameStephen John Last
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(72 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Correspondence AddressThe Grove North Road
Dibden Purlieu
Southampton
Hampshire
SO45 5PF
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(72 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed01 August 1997(73 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameIeuan Lewis James Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(77 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed14 March 2001(77 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 July 2001)
RoleCompany Director
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS

Location

Registered Address159 Gloucester Road
South Kensington
London
SW7 4TH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£7,000
Net Worth£3,196,000
Current Liabilities£1,000

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
2 July 2003Application for striking-off (1 page)
15 May 2003Return made up to 05/04/03; full list of members (6 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
2 May 2002Return made up to 05/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 October 2001Registered office changed on 08/10/01 from: cavendish & co 18 queen anne street london W1G 8HB (1 page)
25 September 2001Director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
16 July 2001Return made up to 05/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2001New secretary appointed;new director appointed (3 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (4 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (17 pages)
14 December 2000Declaration of assistance for shares acquisition (6 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Particulars of mortgage/charge (17 pages)
30 August 2000Full accounts made up to 31 January 2000 (10 pages)
11 April 2000Return made up to 05/04/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 January 1999 (12 pages)
7 September 1999Auditor's resignation (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 April 1999Return made up to 05/04/99; no change of members (7 pages)
30 September 1998Auditor's resignation (1 page)
10 June 1998Full accounts made up to 31 January 1998 (11 pages)
14 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Full accounts made up to 31 January 1997 (11 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 April 1997Return made up to 05/04/97; full list of members (8 pages)
25 September 1996Full accounts made up to 31 January 1996 (16 pages)
3 May 1996Return made up to 05/04/96; full list of members (8 pages)
22 March 1996Accounting reference date shortened from 31/12 to 31/01 (1 page)
22 March 1996Full accounts made up to 31 January 1994 (16 pages)
22 March 1996Full accounts made up to 31 January 1995 (15 pages)
15 February 1996Registered office changed on 15/02/96 from: marcol house 293 regent street london W1R 7PD (1 page)
26 April 1995Registered office changed on 26/04/95 from: 1 connaught house mount row london W1Y 5DB (1 page)
26 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 1995Secretary's particulars changed;director resigned (2 pages)
22 March 1982Memorandum and Articles of Association (8 pages)