Company NameT.Manners & Son(Butchers)Limited
Company StatusDissolved
Company Number00566563
CategoryPrivate Limited Company
Incorporation Date25 May 1956(67 years, 11 months ago)
Dissolution Date20 April 2004 (20 years 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
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMary Elizabeth Bowes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleNurse
Correspondence AddressWallish Walls
Shotley Bridge
Tyne & Wear
Director NameMrs Katherine Jane Hodgson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressMiddleton House
Ingleton
Darlington
County Durham
DL2 3HG
Director NameSusan Ann Oxenham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCaterer
Correspondence Address33 Goodwell Lea
Brancepeth
Durham
Co Durham
DH7 8EN
Secretary NameMrs Katherine Jane Hodgson
NationalityBritish
StatusClosed
Appointed01 December 1997(41 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton House
Ingleton
Darlington
County Durham
DL2 3HG
Director NameMrs Ann Mary Hedley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBurn Farm
Willington
Crook
Co Durham
DH5 0HZ
Director NameCharles John Manners Hedley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleFarmer
Correspondence AddressCringle Dykes Farm
Hunwick
Crook
Co Durham
DH5 0RD
Secretary NameMrs Ann Mary Hedley
NationalityBritish
StatusResigned
Appointed28 November 1991(35 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurn Farm
Willington
Crook
Co Durham
DH5 0HZ

Location

Registered Address58 Newgate Street
Bishop Auckland
Co Durham
DL14 7EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£35,634
Cash£46,060
Current Liabilities£41,696

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
13 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 December 2001Return made up to 28/11/01; full list of members (7 pages)
16 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 28/11/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 January 2000Return made up to 28/11/99; full list of members (8 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Secretary resigned;director resigned (1 page)
7 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1996Return made up to 28/11/95; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 July 1983Accounts made up to 31 December 1981 (8 pages)
6 July 1983Accounts made up to 31 December 1982 (8 pages)