Company NameJ.French Limited
DirectorsMartyn James French and Stuart Andrew French
Company StatusDissolved
Company Number00638508
CategoryPrivate Limited Company
Incorporation Date1 October 1959(64 years, 7 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 NameMr Martyn James French
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Mainsforth Drive
Acklam
Middlesbrough
Cleveland
TS5 8JZ
Director NameMr Stuart Andrew French
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address91 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0SU
Secretary NameMrs Christine Elizabeth French
NationalityBritish
StatusCurrent
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address10 Mainsforth Drive
Acklam
Middlesbrough
Cleveland
TS5 8JZ
Director NameMr James French
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1993)
RoleFruiterer
Correspondence Address5 Dunsmore Close
Maltby
Middlesbrough
Cleveland
TS8 0BS
Director NameMrs Sheila Patricia French
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1992)
RoleFruiterer
Correspondence Address5 Dunsmore Close
Maltby
Middlesbrough
Cleveland
TS8 0BS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

19 November 1999Dissolved (1 page)
19 August 1999Liquidators statement of receipts and payments (5 pages)
19 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (7 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
26 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1998Appointment of a voluntary liquidator (2 pages)
29 June 1998Statement of affairs (9 pages)
17 October 1997Registered office changed on 17/10/97 from: unit 4 limerick road dormanstown redcar TS10 5JU (1 page)
15 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 1997Appointment of a voluntary liquidator (2 pages)
15 October 1997Declaration of solvency (3 pages)
6 August 1997Return made up to 26/07/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
6 August 1996Return made up to 26/07/96; full list of members (6 pages)
1 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)
11 August 1995Return made up to 26/07/95; full list of members (6 pages)