Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Director Name | Ian Hopkinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Butcher |
Correspondence Address | 39 Fearnhead Marton In Cleveland Middlesbrough Cleveland TS8 9XN |
Director Name | David Coates Hunwick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Butcher |
Correspondence Address | Crow Wood Farm Easby Road Little Broughton Stokesley Cleveland TS9 5JR |
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Holyrood Avenue Darlington County Durham DL3 8AZ |
Director Name | Stewart John Munro |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(44 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | High Farm Faceby Middlesbrough Cleveland TS9 7BX |
Secretary Name | Ian Hopkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1999(45 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 39 Fearnhead Marton In Cleveland Middlesbrough Cleveland TS8 9XN |
Director Name | Frank Harrison Brunton |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 November 1993) |
Role | Farmer |
Correspondence Address | Chapel Garth Stokesley Road Guisborough Cleveland Ts14 |
Director Name | John Graham Hopkinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 1999) |
Role | Butcher |
Correspondence Address | Tall Trees Aireyholme Lane Great Ayton Middlesbrough Cleveland TS9 6HP |
Director Name | William Horner |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1993) |
Role | Accountant |
Correspondence Address | 24 The Green Kirklevington Yarm Cleveland TS15 9NW |
Secretary Name | William Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 24 The Green Kirklevington Yarm Cleveland TS15 9NW |
Secretary Name | David Coates Hunwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | Crow Wood Farm Easby Road Little Broughton Stokesley Cleveland TS9 5JR |
Secretary Name | Mr Gordon Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 4 Argyll Road Marton In Cleveland Middlesbrough Cleveland TS7 8JJ |
Secretary Name | Christopher Nigel Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(44 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 April 1999) |
Role | Accountant |
Correspondence Address | 4 Birtley Close Kingsmere Gosforth Newcastle Upon Tyne NE3 4RL |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,853,908 |
Gross Profit | £464,318 |
Net Worth | £381,382 |
Cash | £175,500 |
Current Liabilities | £1,314,763 |
Latest Accounts | 1 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 July |
28 July 2004 | Dissolved (1 page) |
---|---|
28 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
9 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page) |
18 November 2002 | Receiver ceasing to act (1 page) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
3 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Registered office changed on 27/09/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Statement of affairs (14 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2000 | Receiver's abstract of receipts and payments (4 pages) |
18 January 2000 | Administrative Receiver's report (6 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: the abattoir marton middlesbrough TS7 8BQ (1 page) |
21 October 1999 | Appointment of receiver/manager (1 page) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 20/12/98; full list of members (7 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Ad 04/11/98--------- £ si 244000@1=244000 £ ic 122000/366000 (4 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Secretary resigned (1 page) |
16 December 1998 | Resolutions
|
16 December 1998 | £ nc 200000/1000000 04/11/98 (1 page) |
20 November 1998 | Full accounts made up to 1 July 1998 (19 pages) |
20 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
9 December 1997 | Full group accounts made up to 2 July 1997 (19 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Return made up to 20/12/96; change of members
|
17 December 1996 | Full group accounts made up to 3 July 1996 (17 pages) |
4 March 1996 | Full group accounts made up to 28 June 1995 (20 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members
|