Company NameTendachoice Meats Limited
Company StatusDissolved
Company Number01875672
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 3 months ago)
Dissolution Date24 May 2010 (13 years, 11 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 NameRoger Darlow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 May 2000)
RoleCompany Director
Correspondence AddressWillowdale 2 Morwick Terrace
Scholes
Leeds
Yorkshire
LS14 3AA
Director NameMr James Fulton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield Plumpton Rocks
Harrogate
North Yorkshire
HG5 8NA
Director NameDavid William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address3 Edgerton Road
West Park
Leeds
Yorkshire
LS16 5JD
Secretary NameRoger Darlow
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressWillowdale 2 Morwick Terrace
Scholes
Leeds
Yorkshire
LS14 3AA
Director NameDavid William Cooper
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2000)
RoleCompany Director
Correspondence Address29 Arthursdale Drive
Scholes
Leeds
West Yorkshire
LS15 4AR
Director NameGlenys Anne Harrold
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2000)
RoleCompany Director
Correspondence AddressWillow Dale 2 Morwick Terrace
Scholes
Leeds
West Yorkshire
LS14 3AA
Secretary NameGlenys Anne Harrold
NationalityBritish
StatusResigned
Appointed12 November 1996(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 May 2000)
RoleCompany Director
Correspondence AddressWillow Dale 2 Morwick Terrace
Scholes
Leeds
West Yorkshire
LS14 3AA

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£266,337
Cash£9,393
Current Liabilities£782,544

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2010Final Gazette dissolved following liquidation (1 page)
24 February 2010Notice of final account prior to dissolution (1 page)
24 February 2010Return of final meeting of creditors (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
19 November 2003Registered office changed on 19/11/03 from: c/o wilson pitts devonshire house 38 york place leeds LS1 2ED (1 page)
28 February 2003Notice of discharge of Administration Order (3 pages)
28 February 2003Notice of discharge of Administration Order (3 pages)
17 February 2003Order of court to wind up (2 pages)
17 February 2003Order of court to wind up (2 pages)
16 January 2002Registered office changed on 16/01/02 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
16 January 2002Registered office changed on 16/01/02 from: sanderson house station road horsforth leeds LS18 5NT (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
8 June 2000Administration Order (4 pages)
8 June 2000Administration Order (4 pages)
8 June 2000Notice of Administration Order (1 page)
8 June 2000Notice of Administration Order (1 page)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 24/04/99; no change of members (4 pages)
29 April 1999Return made up to 24/04/99; no change of members (4 pages)
2 June 1998Return made up to 24/04/98; no change of members (4 pages)
2 June 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
9 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 May 1997Return made up to 24/04/97; full list of members (6 pages)
7 May 1997Return made up to 24/04/97; full list of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: fuldene house ring road seacroft leeds LS14 1NH (1 page)
7 February 1997Registered office changed on 07/02/97 from: fuldene house ring road seacroft leeds LS14 1NH (1 page)
23 January 1997Auditor's resignation (1 page)
23 January 1997Auditor's resignation (1 page)
3 January 1997Registered office changed on 03/01/97 from: century house 29 clarendon road leeds LS2 9NZ (1 page)
3 January 1997Registered office changed on 03/01/97 from: century house 29 clarendon road leeds LS2 9NZ (1 page)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New director appointed (2 pages)
19 November 1996£ ic 10000/4999 12/11/96 £ sr 5001@1=5001 (1 page)
19 November 1996£ ic 10000/4999 12/11/96 £ sr 5001@1=5001 (1 page)
16 September 1996Full accounts made up to 26 January 1996 (15 pages)
16 September 1996Full accounts made up to 26 January 1996 (15 pages)
24 April 1996Return made up to 24/04/96; no change of members (4 pages)
24 April 1996Return made up to 24/04/96; no change of members (4 pages)
30 November 1995Full accounts made up to 27 January 1995 (14 pages)
30 November 1995Full accounts made up to 27 January 1995 (14 pages)
20 April 1995Return made up to 04/04/95; full list of members (6 pages)
20 April 1995Return made up to 04/04/95; full list of members (6 pages)