Company NameHunprenco (Metal Sprayers) Limited
Company StatusDissolved
Company Number01388319
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edwin Neesom
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressPentreve
Northgate Hunmanby
Filey
N Yorkshire
Yo14
Director NameMrs Jane Marilyn Neesom
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT
Secretary NameMrs Jane Marilyn Neesom
NationalityBritish
StatusClosed
Appointed31 May 1991(12 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressPentreve Northgate
Hunmanby
Filey
North Yorkshire
YO14 0NT

Location

Registered AddressHunmanby Industrial Estate
Hunmanby
Filey
North Yorkshire
YO14 0PH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Financials

Year2014
Net Worth£2
Current Liabilities£250

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (2 pages)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
24 May 2007Return made up to 19/05/07; full list of members (3 pages)
25 May 2006Registered office changed on 25/05/06 from: unit 2. hunmanby industrial estate, bridlington road, hunmanby,nr.filey.YO14 0PH (1 page)
25 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 May 2004Return made up to 21/05/04; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 June 2003Return made up to 21/05/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 July 2002Return made up to 31/05/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
23 May 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 May 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
14 June 1996Return made up to 31/05/96; no change of members (4 pages)
18 March 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
24 May 1995Return made up to 31/05/95; full list of members (6 pages)