Company NameHunt's Removals Limited
Company StatusDissolved
Company Number00411330
CategoryPrivate Limited Company
Incorporation Date24 May 1946(77 years, 11 months ago)
Dissolution Date4 December 2008 (15 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameSimon Goodall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2008)
RoleCompany Director
Correspondence Address4 Amspool Court
Carlton
West Yorkshire
WF3 3TW
Director NamePaul Harrison
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2008)
RoleCompany Director
Correspondence AddressCunneyworth Cottage
High Road
Everthorpe
HU15 2AP
Secretary NameSimon Goodall
NationalityBritish
StatusClosed
Appointed29 October 2004(58 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 04 December 2008)
RoleCompany Director
Correspondence Address4 Amspool Court
Carlton
West Yorkshire
WF3 3TW
Director NameMr Robert Malcolm Hill
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 October 2004)
RoleManaging Director
Correspondence AddressRose Cottage Newcastle Road
Hough
Crewe
Cheshire
CW2 5JG
Secretary NameMrs Julie Hill
NationalityBritish
StatusResigned
Appointed31 March 1991(44 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressRose Cottage Newcastle Road
Hough
Crewe
Cheshire
CW2 5JG

Location

Registered AddressArmstrong Watson
Central House
47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,905
Cash£2,939
Current Liabilities£105,832

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Insolvency:s/s cert.release of liquidator (1 page)
22 January 2008Appointment of a voluntary liquidator (1 page)
22 January 2008O/C - replacement of liquidator (34 pages)
22 January 2008Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2008Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page)
8 January 2008Liquidators statement of receipts and payments (5 pages)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Statement of affairs (6 pages)
8 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2006Registered office changed on 21/12/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
20 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 December 2004Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
17 November 2004Registered office changed on 17/11/04 from: 11/13 market close, crewe, cheshire CW1 2NA (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Director resigned (2 pages)
10 November 2004Secretary resigned (2 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 April 2004Return made up to 31/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 April 2003Return made up to 31/03/03; full list of members (6 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (6 pages)
31 March 1999Return made up to 31/03/99; no change of members (4 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
9 April 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
30 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
17 March 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1940Incorporation (20 pages)