Company NameNeedler Heath Dixon Limited
DirectorsPeter George Droussiotis and William Henry Kenneth Simpson
Company StatusDissolved
Company Number01815220
CategoryPrivate Limited Company
Incorporation Date10 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard Edward Will
NationalityBritish
StatusCurrent
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressNorthlands 27 Lewes Road
Haywards Heath
West Sussex
RH17 7SP
Director NameMr Peter George Droussiotis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(8 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleBarrister
Correspondence Address8 Bidwell Gardens
Muswell Hill
London
N11 2AX
Director NameWilliam Henry Kenneth Simpson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Correspondence AddressBratton Hill Slough Lane
Buckland
Betchworth
Surrey
RH3 7BJ
Director NameDonald Arthur Dash
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleInsurance Broker
Correspondence Address96 Stortford Hall Park
Bishops Stortford
Hertfordshire
CM23 5AN
Director NameRichard Ayrton Fry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleInsurance Broker
Correspondence AddressPheonix House 105 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameArnold Majrick Seymour
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleInsurance Broker
Correspondence AddressFelhurst The Common Road
Billericay
Essex
CM12 9NX
Director NameEdward John Slade
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleInsurance Broker
Correspondence Address151 Harestone Valley Road
Caterham
Surrey
CR3 6HT
Director NameDerek George Snewin
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 15 June 1992)
RoleInsurance Broker
Correspondence Address34 Arlington Road
Woodford Green
Essex
IG8 9DE
Director NameMr Vinodrai Kikubhai Desai
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1992)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTreetops
299 Beulah Hill
Upper Norwood
London
SE19 3UZ

Location

Registered Address66 Prescot Street
London
E1 8BU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 December 1997Dissolved (1 page)
26 September 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
22 August 1996Liquidators statement of receipts and payments (5 pages)
6 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)