Company NameA.Brunton & Son Limited
Company StatusDissolved
Company Number00535111
CategoryPrivate Limited Company
Incorporation Date30 June 1954(69 years, 10 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameErnest Malcolm Hopkinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration8 years (closed 16 January 2001)
RoleButcher
Correspondence Address24 Moor Green
Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Director NameIan Hopkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration8 years (closed 16 January 2001)
RoleButcher
Correspondence Address39 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameJohn Graham Hopkinson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration8 years (closed 16 January 2001)
RoleButcher
Correspondence AddressTall Trees Aireyholme Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HP
Director NameDavid Coates Hunwick
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration8 years (closed 16 January 2001)
RoleButcher
Correspondence AddressCrow Wood Farm Easby Road
Little Broughton
Stokesley
Cleveland
TS9 5JR
Secretary NameIan Hopkinson
NationalityBritish
StatusClosed
Appointed04 November 1998(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 16 January 2001)
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
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1993)
RoleFarmer
Correspondence AddressChapel Garth
Stokesley Road
Guisborough
Cleveland
Ts14
Director NameWilliam Horner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1993)
RoleAccountant
Correspondence Address24 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Secretary NameWilliam Horner
NationalityBritish
StatusResigned
Appointed20 December 1992(38 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (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, 4 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, 1 month 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

Location

Registered AddressThe Abattoir
Marton
Middlesbrough
TS7 8BQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Latest Accounts4 July 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End03 July

Filing History

26 September 2000First Gazette notice for compulsory strike-off (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Return made up to 20/12/98; full list of members (6 pages)
9 May 1999Secretary resigned (1 page)
20 November 1998Full accounts made up to 4 July 1998 (8 pages)
20 January 1998Return made up to 20/12/97; no change of members (4 pages)
9 December 1997Full accounts made up to 5 July 1997 (8 pages)
9 January 1997Return made up to 20/12/96; no change of members
  • 363(287) ‐ Registered office changed on 09/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
9 January 1997New secretary appointed (2 pages)
17 December 1996Full accounts made up to 6 July 1996 (7 pages)
4 March 1996Full accounts made up to 1 July 1995 (8 pages)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)