Company NameH.Needham Limited
DirectorOwen Stanley Cartwright
Company StatusDissolved
Company Number00286427
CategoryPrivate Limited Company
Incorporation Date31 March 1934(90 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Owen Stanley Cartwright
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 1991(56 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleManager
Correspondence Address28 Selworthy Close
Bransholme
Hull
North Humberside
HU7 4JE
Secretary NameMr Owen Stanley Cartwright
NationalityEnglish
StatusCurrent
Appointed23 January 1992(57 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleFire Place Manufacturer
Correspondence Address28 Selworthy Close
Bransholme
Hull
North Humberside
HU7 4JE
Director NameMrs Esme Lilian Jarratt
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1992)
RoleSecretary
Correspondence Address24 Skillings Lane
Brough
North Humberside
HU15 1BQ
Secretary NameMrs Esme Lilian Jarratt
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence Address24 Skillings Lane
Brough
North Humberside
HU15 1BQ

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 1996Dissolved (1 page)
24 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (8 pages)