Company NameTees-Side Wholesale Meat Company Limited
Company StatusDissolved
Company Number00529894
CategoryPrivate Limited Company
Incorporation Date4 March 1954(70 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameErnest Malcolm Hopkinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleButcher
Correspondence Address24 Moor Green
Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Director NameIan Hopkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleButcher
Correspondence Address39 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameDavid Coates Hunwick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleButcher
Correspondence AddressCrow Wood Farm Easby Road
Little Broughton
Stokesley
Cleveland
TS9 5JR
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(44 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Director NameStewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(44 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary NameIan Hopkinson
NationalityBritish
StatusCurrent
Appointed23 April 1999(45 years, 2 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address39 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameFrank Harrison Brunton
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 November 1993)
RoleFarmer
Correspondence AddressChapel Garth
Stokesley Road
Guisborough
Cleveland
Ts14
Director NameJohn Graham Hopkinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleButcher
Correspondence AddressTall Trees Aireyholme Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HP
Director NameWilliam Horner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleAccountant
Correspondence Address24 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameWilliam Horner
NationalityBritish
StatusResigned
Appointed19 December 1990(36 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address24 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameDavid Coates Hunwick
NationalityBritish
StatusResigned
Appointed20 October 1993(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 1996)
RoleCompany Director
Correspondence AddressCrow Wood Farm Easby Road
Little Broughton
Stokesley
Cleveland
TS9 5JR
Secretary NameMr Gordon Grant
NationalityBritish
StatusResigned
Appointed24 July 1996(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address4 Argyll Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JJ
Secretary NameChristopher Nigel Longley
NationalityBritish
StatusResigned
Appointed04 November 1998(44 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 April 1999)
RoleAccountant
Correspondence Address4 Birtley Close
Kingsmere
Gosforth
Newcastle Upon Tyne
NE3 4RL

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£7,853,908
Gross Profit£464,318
Net Worth£381,382
Cash£175,500
Current Liabilities£1,314,763

Accounts

Latest Accounts1 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End03 July

Filing History

28 July 2004Dissolved (1 page)
28 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 2004Liquidators statement of receipts and payments (5 pages)
9 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
5 March 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland SR1 1LA (1 page)
18 November 2002Receiver ceasing to act (1 page)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2002Receiver's abstract of receipts and payments (3 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2001Registered office changed on 27/09/01 from: 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page)
10 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2001Statement of affairs (14 pages)
10 September 2001Appointment of a voluntary liquidator (1 page)
23 November 2000Receiver's abstract of receipts and payments (4 pages)
18 January 2000Administrative Receiver's report (6 pages)
8 November 1999Registered office changed on 08/11/99 from: the abattoir marton middlesbrough TS7 8BQ (1 page)
21 October 1999Appointment of receiver/manager (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 20/12/98; full list of members (7 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999Ad 04/11/98--------- £ si 244000@1=244000 £ ic 122000/366000 (4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
16 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1998£ nc 200000/1000000 04/11/98 (1 page)
20 November 1998Full accounts made up to 1 July 1998 (19 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
9 December 1997Full group accounts made up to 2 July 1997 (19 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Return made up to 20/12/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 1996Full group accounts made up to 3 July 1996 (17 pages)
4 March 1996Full group accounts made up to 28 June 1995 (20 pages)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)