Company NameKenneth Needs (Contractors) Limited
Company StatusDissolved
Company Number00713229
CategoryPrivate Limited Company
Incorporation Date18 January 1962(62 years, 2 months ago)
Dissolution Date23 April 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Michael Charles Perry
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1990(28 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address2 Seabroke Road
Gloucester
Gloucestershire
GL1 3JH
Wales
Director NameSidney Collins
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address43 Ashfield Way
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RL
Director NamePhilip Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(29 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 23 April 2009)
RoleCompany Director
Correspondence Address12 Little Meadow End
Nailsea
Bristol
Avon
BS19 2LS
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed12 October 1990(28 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 23 April 2009)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameRoger William Fowles
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address9 Westminster Gardens
London
SW1P 4JA
Director NameBarry Maurice Healy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(28 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1991)
RoleCompany Director
Correspondence AddressTasma
Nailsbourne
Taunton
Somerset
TA2 8AF

Location

Registered Address5/11 Mortimer Street
London
W1N 7RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,503,311
Current Liabilities£1,173,192

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1998Appointment of a liquidator (1 page)
21 January 1998C/O re change of liq (7 pages)
28 March 1994Receiver ceasing to act (1 page)
25 August 1993Appointment of receiver/manager (1 page)
1 June 1993Appointment of a liquidator (1 page)
26 March 1993Order of court to wind up (2 pages)
16 February 1993Director resigned (2 pages)
15 September 1992Director resigned (2 pages)
10 August 1992Director resigned (2 pages)
19 March 1992Particulars of mortgage/charge (4 pages)
29 October 1991Declaration of satisfaction of mortgage/charge (1 page)
7 October 1991New director appointed (2 pages)
14 May 1991Particulars of mortgage/charge (5 pages)
21 March 1991Director resigned (2 pages)
1 March 1991Return made up to 12/10/90; full list of members (8 pages)
14 January 1991Director resigned (2 pages)