Company NameNorthern Butchers Markendale Limited
Company StatusDissolved
Company Number00057277
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameGeoffrey David Greer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 13 February 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Wayland Close
Adel
Leeds
West Yorkshire
LS16 8LT
Director NameEric William Swiers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 13 February 2007)
RoleWholesale Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Green Hammerton
York
YO26 8DS
Secretary NameGeoffrey David Greer
NationalityBritish
StatusClosed
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 13 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wayland Close
Adel
Leeds
West Yorkshire
LS16 8LT
Director NameJaime Anglora Company
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed12 July 1993(91 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 13 February 2007)
RoleCompany Director
Correspondence AddressCalle Doctor
Junyent 10
08500 Vic
Barcelona
Spain
Director NameJordi Torrents
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusClosed
Appointed09 April 1997(95 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 13 February 2007)
RoleCompany Director
Correspondence Address3 Richmond Road
St Johns
Wakefield
West Yorkshire
WF1 3LA
Director NameJaime Anglora Company
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 08 November 1990)
RoleCompany Director
Correspondence AddressVerdaguer 13
08500 Vic
Barcelona
Spain
Director NameAndres Colomer Munmany
Date of BirthJune 1913 (Born 110 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleIndustrialist
Correspondence AddressC/Verdaguer 15
Vic
Barcelona
Foreign
Director NameErnest Malcolm Hopkinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 July 2001)
RoleWholesale Butcher
Correspondence Address24 Moor Green
Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Director NameLlewelyn Lloyd Jones
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleWholesale Butcher
Correspondence AddressNorbury Farm Jackson Lane
Hazel Grove
Stockport
Cheshire
SK7 5JS
Director NameArnold Kenmare
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleManager
Correspondence Address25 Great Gill
Walmer Bridge
Preston
Lancashire
PR4 5QP
Director NameJohn Alfred Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1993)
RoleCommercial Manager
Correspondence Address8 Main Street
Cherry Burton
East Yorkshire
HU17 7RF
Director NameMr Robert Peter Winder
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleWholesale Butcher
Correspondence AddressHyning Farm
Warton
Carnforth
Lancashire
LA5 9SE
Director NameJack Woodhead
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 November 2004)
RoleWholesale Butcher
Correspondence AddressCarr Head Hall Carr Head Lane
Cowling
Keighley
West Yorkshire
BD22 0LD
Director NameJoaquin Zueras Abizanda
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleEconomist
Correspondence AddressA Diagonal 630
Barcelona
Foreign
Director NameJose Maria Bordas Pallares
Date of BirthMay 1935 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 1994(92 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 1997)
RoleEngineer
Correspondence AddressGeneral Vives I Tuto 43
Barcelona
Spain
Director NameJordi Torrents
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed09 April 1997(95 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 April 1997)
RoleCompany Director
Correspondence Address3 Richmond Road
St Johns
Wakefield
West Yorkshire
WF1 3LA

Location

Registered AddressC/O Nettletons & Porters Ltd
Wakefield Road Flushdyke
Ossett
West Yorkshire
WF5 9JX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
15 August 2006Return made up to 31/07/06; full list of members (8 pages)
9 February 2006Registered office changed on 09/02/06 from: 228 briscoe lane newton heath manchester M40 2XG (1 page)
15 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
12 August 2005Return made up to 31/07/05; full list of members (8 pages)
18 November 2004Director resigned (1 page)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 August 2004Return made up to 31/07/04; full list of members (8 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 August 2001Director resigned (1 page)
17 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2000Return made up to 31/07/00; full list of members (8 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
16 September 1999Return made up to 31/07/99; no change of members (7 pages)
1 February 1999Director's particulars changed (1 page)
15 January 1999Return made up to 31/07/98; no change of members (7 pages)
24 December 1998New director appointed (2 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
9 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1996Return made up to 31/07/96; no change of members (7 pages)
11 August 1995Full accounts made up to 31 December 1994 (9 pages)
11 August 1995Return made up to 31/07/95; full list of members (8 pages)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 December 1993Registered office changed on 17/12/93 from: pontefract lane leeds LS9 0PY (1 page)