Company NameA. Needlestone Limited
DirectorsAdrian Sidney Needlestone and Marjun Needlestone
Company StatusDissolved
Company Number01633263
CategoryPrivate Limited Company
Incorporation Date5 May 1982(42 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Adrian Sidney Needlestone
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Director NameMarjun Needlestone
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusCurrent
Appointed26 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS
Secretary NameMarjun Needlestone
NationalityDanish
StatusCurrent
Appointed26 December 1990(8 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address30 Links Drive
Elstree
Borehamwood
Hertfordshire
WD6 3PS

Location

Registered AddressNew House Suite 24
67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,653,340
Gross Profit£1,122,930
Net Worth-£170,418
Cash£59
Current Liabilities£539,030

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 April 2004Dissolved (1 page)
8 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2004Liquidators statement of receipts and payments (6 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
11 April 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
18 April 2001Registered office changed on 18/04/01 from: 4 middle street london EC1A 7NQ (1 page)
10 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Statement of affairs (8 pages)
10 April 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 January 2001Return made up to 26/12/00; full list of members (6 pages)
17 November 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Return made up to 26/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(6 pages)
5 May 1999Full accounts made up to 31 March 1998 (16 pages)
25 January 1999Return made up to 26/12/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 May 1998Return made up to 26/12/97; no change of members (4 pages)
3 June 1997Return made up to 26/12/96; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
30 January 1996Return made up to 26/12/95; no change of members (4 pages)
31 July 1995Full accounts made up to 31 March 1994 (17 pages)
14 June 1995Return made up to 26/12/94; no change of members (4 pages)
12 April 1995Particulars of mortgage/charge (8 pages)