Company NameNeedlemans (Engineering Services) Limited
Company StatusDissolved
Company Number03538617
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years, 1 month ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr James Edward Miles
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland The Grove
Pluckley
Ashford
Kent
TN27 0RT
Director NameMr Paul Antony Rehling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressNew Croft 10 The Close
Longfield
Kent
DA3 7JA
Director NameMr Martin Lee Walker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleEngineering Services Quanity S
Country of ResidenceEngland
Correspondence Address26 Carlton Road
London
SW14 7RJ
Secretary NameMr James Edward Miles
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWoodland The Grove
Pluckley
Ashford
Kent
TN27 0RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Margaret Street
London
W1W 8RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£67,697
Cash£79,649
Current Liabilities£22,695

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 December 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
13 April 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 01/04/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 April 2001Return made up to 01/04/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Return made up to 01/04/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1999Return made up to 01/04/99; full list of members (6 pages)
15 February 1999Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)