Company NameNorthern Butchers Yorkshire Limited
Company StatusDissolved
Company Number02202379
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 5 months ago)
Dissolution Date5 December 2000 (23 years, 5 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(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Wayland Close
Adel
Leeds
West Yorkshire
LS16 8LT
Director NameErnest Malcolm Hopkinson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2000)
RoleWholesale Butcher
Correspondence Address24 Moor Green
Nunthorpe
Middlesbrough
Cleveland
TS7 0ND
Director NameEric William Swiers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2000)
RoleWholesale Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressWell House
Green Hammerton
York
YO26 8DS
Director NameJack Woodhead
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2000)
RoleWholesale Butcher
Correspondence AddressCarr Head Hall Carr Head Lane
Cowling
Keighley
West Yorkshire
BD22 0LD
Secretary NameGeoffrey David Greer
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 05 December 2000)
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(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 05 December 2000)
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(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address3 Richmond Road
St Johns
Wakefield
West Yorkshire
WF1 3LA
Director NameAndres Colomer Munmany
Date of BirthJune 1913 (Born 111 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleIndustrialist
Correspondence AddressC/Verdaguer 15
Vic
Barcelona
Foreign
Director NameMr Peter Hugh Motson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration11 months (resigned 25 June 1992)
RoleWholesale Butcher
Correspondence Address18 Cemetery Road
Woodlands
Doncaster
South Yorkshire
DN6 7RX
Director NameJohn Alfred Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleCommercial Manager
Correspondence Address8 Main Street
Cherry Burton
East Yorkshire
HU17 7RF
Director NameAlec Traves
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleWholesale Butcher
Country of ResidenceEngland
Correspondence AddressEscrick Mansion House
Main Street
York
YO4 6JP
Director NameJoaquin Zueras Abizanda
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleEconomist
Correspondence AddressA Diagonal 630
Barcelona
Foreign
Director NameMr Ian Peter Driver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 July 1992)
RoleWholesale Butcher
Country of ResidenceUnited Kingdom
Correspondence AddressWadlands Hall Farm Priesthorpe Road
Farsley
Pudsey
West Yorkshire
LS28 5RD
Director NameMr Justo Rosanas Gatius
Date of BirthDecember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed26 March 1993(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 January 1994)
RoleTanner
Correspondence AddressCalle Drive Junyent 8
Exc C 4t 2a
Vic
Barcelona
08500
Director NameJose Maria Bordas Pallares
Date of BirthMay 1935 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 1994(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 1997)
RoleEngineer
Correspondence AddressGeneral Vives I Tuto 43
Barcelona
Spain

Location

Registered Address228 Briscoe Lane
Newton Heath
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (2 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)
29 September 1998Return made up to 31/07/98; full list of members (9 pages)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
18 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 31/07/97; no change of members (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
3 September 1996Return made up to 31/07/96; no change of members (7 pages)
11 August 1995Return made up to 31/07/95; full list of members (8 pages)
11 August 1995Full accounts made up to 31 December 1994 (9 pages)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)