Company NameNeedchart Limited
DirectorsPeter Joseph Kirkup and Susan Anne Kirkup
Company StatusDissolved
Company Number02206158
CategoryPrivate Limited Company
Incorporation Date16 December 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Joseph Kirkup
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleManaging Director
Correspondence AddressOakdale Burgham Park
Longhorsley
Morpeth
Northumberland
NE65 8QP
Director NameMrs Susan Anne Kirkup
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressOakdale Burgham Park
Longhorsley
Morpeth
Northumberland
NE65 8QP
Secretary NameMrs Susan Anne Kirkup
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressOakdale Burgham Park
Longhorsley
Morpeth
Northumberland
NE65 8QP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£763,447
Gross Profit£552,371
Net Worth£99,924
Cash£216
Current Liabilities£302,213

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 August 2007Dissolved (1 page)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Liquidators statement of receipts and payments (6 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
4 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2002Statement of affairs (12 pages)
4 July 2002Appointment of a voluntary liquidator (1 page)
18 June 2002Registered office changed on 18/06/02 from: viking industrial park north blackett street jarrow tyne and wear NE32 3DT (1 page)
16 May 2002Return made up to 08/05/02; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Return made up to 08/05/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 January 1997 (11 pages)
26 September 1996Full accounts made up to 31 January 1996 (11 pages)
19 May 1996Return made up to 08/05/96; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 January 1995 (10 pages)
16 May 1995Return made up to 08/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/05/95
(6 pages)