Company NameK. Needham (Doncaster) Limited
Company StatusDissolved
Company Number00706271
CategoryPrivate Limited Company
Incorporation Date23 October 1961(62 years, 6 months ago)
Dissolution Date6 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr John Charles Kirkham
NationalityBritish
StatusClosed
Appointed29 April 1998(36 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 06 September 2008)
RoleY
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorhead Terrace
Nab Wood
Shipley
West Yorkshire
BD18 4LB
Director NameMr Graeme Stuart Johnson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(37 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 06 September 2008)
RolePainting Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Glenview Drive
Shipley
West Yorkshire
BD18 4AS
Director NameMr Stanley Bowling
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RolePainting Contractor
Correspondence AddressToraak 24 Norwood Avenue
Auckley
Doncaster
South Yorkshire
DN9 3JA
Director NameMr Keith David Leckenby
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RolePainting Contractor
Correspondence AddressHighfield 13 Aberford Road
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EA
Secretary NameJohn Keith Bagnall
NationalityBritish
StatusResigned
Appointed13 July 1991(29 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressDale Lodge Gilstead Lane
Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameJohn Macnamara
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanemead 2 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX

Location

Registered AddressRoyd House
286 Manningham Lane
Bradford
BD8 7BP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£21,617
Cash£614
Current Liabilities£22,231

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
12 June 2007Appointment of a voluntary liquidator (1 page)
25 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 May 2007Declaration of solvency (4 pages)
23 May 2007Registered office changed on 23/05/07 from: 6 manor lane shipley west yorkshire BD18 3RD (1 page)
7 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2007Ad 23/02/07--------- £ si 27500@1=27500 £ ic 2500/30000 (2 pages)
7 March 2007Nc inc already adjusted 23/02/07 (1 page)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
28 July 2006Return made up to 13/07/06; full list of members (2 pages)
16 August 2005Return made up to 13/07/05; full list of members (6 pages)
16 August 2005Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Registered office changed on 11/08/05 from: needham house west ave balby doncaster DN4 0PQ (1 page)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Return made up to 13/07/04; full list of members (6 pages)
11 November 2003Auditor's resignation (1 page)
18 August 2003Full accounts made up to 31 December 2002 (12 pages)
11 August 2003Return made up to 13/07/03; full list of members (6 pages)
17 August 2002Full accounts made up to 31 December 2001 (10 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Return made up to 13/07/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Full accounts made up to 31 December 1998 (9 pages)
11 August 1999Return made up to 13/07/99; full list of members (6 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
27 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Director resigned (1 page)
8 August 1995Full accounts made up to 31 December 1994 (9 pages)
8 August 1995Return made up to 13/07/95; no change of members (4 pages)