Company NameMunro (Tees-Side) Limited
DirectorsIan Graham Munro and Stewart John Munro
Company StatusDissolved
Company Number00771014
CategoryPrivate Limited Company
Incorporation Date15 August 1963(60 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
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 NameIan Graham Munro
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleButcher
Correspondence Address7 Leven Wynd
Stokesley
Middlesbrough
Cleveland
TS9 5BG
Director NameStewart John Munro
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX
Secretary NameStewart John Munro
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Farm
Faceby
Middlesbrough
Cleveland
TS9 7BX

Location

Registered Address89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

11 June 2001Dissolved (1 page)
25 November 1999Receiver's abstract of receipts and payments (2 pages)
25 November 1999Receiver ceasing to act (1 page)
17 March 1999Dissolution deferment (1 page)
17 March 1999Completion of winding up (1 page)
27 November 1998Receiver's abstract of receipts and payments (3 pages)
22 June 1998Order of court to wind up (1 page)
9 February 1998Administrative Receiver's report (11 pages)
26 November 1997Registered office changed on 26/11/97 from: nelson street nelson street industrial estate south bank middlesbrough cleveland TS6 6BJ (1 page)
10 November 1997Appointment of receiver/manager (1 page)
31 January 1997Accounts for a medium company made up to 30 March 1996 (23 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Accounts for a medium company made up to 1 April 1995 (17 pages)