Company NameNeedheron Limited
Company StatusDissolved
Company Number01827726
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christopher Thornton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Carlton-In-Cleveland
Middlesbrough
TS9 7BB
Director NameTheresa Thornton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleTravel Agent
Correspondence AddressPrimrose Cottage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Secretary NameTheresa Thornton
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Carlton
Middlesbrough
Cleveland
TS9 7BB

Location

Registered AddressMillennium House
49a High Street
Yarm
Cleveland
TS15 9BH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
13 December 2000Application for striking-off (1 page)
12 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
17 August 2000Registered office changed on 17/08/00 from: glenisla house 12 high street yarm cleveland TS15 9AE (1 page)
29 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 February 1997Return made up to 31/12/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)