Company NameNeedhams Design & Print Ltd.
DirectorSheila June Needham
Company StatusDissolved
Company Number02785931
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Sheila June Needham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Roupell Street
London
SE1 8SS
Secretary NameLMG Services Limited (Corporation)
StatusCurrent
Appointed25 February 1997(4 years after company formation)
Appointment Duration27 years, 1 month
Correspondence Address38-40 London Fruit Exchange
Brushfield Street
London
E1 6EU
Secretary NameMr Alan John Rice
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Vale Road
Dartford
Kent
DA1 2TU
Secretary NameAnna Marie Stern
NationalityBritish
StatusResigned
Appointed31 January 1996(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 25 February 1997)
RoleCompany Director
Correspondence Address1 Windmore Hall
Mutton Lane
Potters Bar
Hertfordshire
EN6 3BH

Location

Registered AddressC/O Begbies Traynor
6 Raymond Buildings
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 September 2000Dissolved (1 page)
16 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Statement of affairs (16 pages)
25 March 1999Appointment of a voluntary liquidator (1 page)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Notice of Constitution of Liquidation Committee (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 60 rivington street london EC2A 3AU (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 March 1998Return made up to 21/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
18 February 1997Return made up to 21/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
21 February 1996Full accounts made up to 31 March 1995 (11 pages)
28 January 1996Return made up to 21/01/96; full list of members (6 pages)