Company NameG. Hunter Limited
Company StatusDissolved
Company Number03113895
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 5 months ago)
Dissolution Date9 August 2019 (4 years, 7 months ago)
Previous NameTronstone Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcB Management Investment 79 Friar Street
Worcester
WR1 2NT
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 09 August 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Ian George Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(3 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameHazel Hunter
NationalityBritish
StatusResigned
Appointed06 November 1995(3 weeks, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 18 March 2005)
RoleAssistant Librarian
Correspondence Address40 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JA
Director NameDavid Scott
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2010)
RoleHaulage Contractor
Correspondence Address(8c), 416/21 Moo 12
Sugar Beach Condominium Pratanmak Soi 5 Road
Banglamung Chonburi
Province 20260
Thailand
Director NameMr David Robert Shawcross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Manor Drive
Hilton
Yarm
TS15 9LE
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElland House 14a Beverley Road
Market Weighton
York
YO43 3JP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(9 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 December 2013)
Correspondence AddressThe Cube The Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressC/O Ernst & Young Llp 1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Green North East Trading Bidco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (7 pages)
8 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 8 March 2017 (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Statement of affairs with form 4.19 (6 pages)
7 March 2017Appointment of a voluntary liquidator (2 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
6 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
6 March 2017Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages)
18 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
16 February 2016Full accounts made up to 30 June 2015 (16 pages)
16 February 2016Full accounts made up to 30 June 2015 (16 pages)
21 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
21 November 2014Full accounts made up to 30 November 2013 (16 pages)
21 November 2014Full accounts made up to 30 November 2013 (16 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
20 March 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Termination of appointment of Ian Hunter as a director (2 pages)
17 January 2014Appointment of Malcolm Ward as a director (3 pages)
17 January 2014Termination of appointment of David Shawcross as a director (3 pages)
17 January 2014Termination of appointment of David Shawcross as a director (3 pages)
15 January 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
15 January 2014Registered office address changed from 40 Woodside Darras Hall Ponteland Newcastle upon Tyne Tyne & Wear NE20 9JA on 15 January 2014 (2 pages)
15 January 2014Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages)
15 January 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
15 January 2014Termination of appointment of Osborne Secretaries Limited as a secretary (2 pages)
15 January 2014Registered office address changed from 40 Woodside Darras Hall Ponteland Newcastle upon Tyne Tyne & Wear NE20 9JA on 15 January 2014 (2 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
7 February 2013Director's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages)
7 February 2013Director's details changed for Dr Ian George Hunter on 31 January 2013 (3 pages)
20 November 2012Accounts for a small company made up to 30 November 2011 (6 pages)
20 November 2012Accounts for a small company made up to 30 November 2011 (6 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
5 November 2010Termination of appointment of David Scott as a director (1 page)
5 November 2010Secretary's details changed for Osborne Secretaries Limited on 13 October 2010 (2 pages)
5 November 2010Termination of appointment of David Scott as a director (1 page)
5 November 2010Secretary's details changed for Osborne Secretaries Limited on 13 October 2010 (2 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David Robert Shawcross on 22 June 2008 (1 page)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David Robert Shawcross on 22 June 2008 (1 page)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / david scott / 12/10/2008 (1 page)
11 November 2008Return made up to 13/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / david scott / 12/10/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 December 2007Return made up to 13/10/07; full list of members (3 pages)
20 December 2007Return made up to 13/10/07; full list of members (3 pages)
26 January 2007Return made up to 13/10/06; full list of members (3 pages)
26 January 2007Return made up to 13/10/06; full list of members (3 pages)
14 September 2006Return made up to 13/10/05; full list of members (6 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Return made up to 13/10/05; full list of members (6 pages)
14 September 2006New director appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Ad 18/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 2005Ad 18/03/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 February 2005Secretary's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
3 February 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 25 the drive benton newcastle upon tyne tyne & wear NE7 7SY (1 page)
17 January 2005Registered office changed on 17/01/05 from: 25 the drive benton newcastle upon tyne tyne & wear NE7 7SY (1 page)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2004Registered office changed on 24/06/04 from: 43 forest avenue forest hall newcastle upon tyne NE12 9AH (1 page)
24 June 2004Registered office changed on 24/06/04 from: 43 forest avenue forest hall newcastle upon tyne NE12 9AH (1 page)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
16 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
14 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
27 September 2002Return made up to 13/10/01; full list of members; amend (8 pages)
27 September 2002Return made up to 13/10/01; full list of members; amend (8 pages)
31 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
31 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
10 April 2002£ nc 100/200 26/03/02 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2002Ad 03/04/02-03/04/02 £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2002Ad 03/04/02-03/04/02 £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2002£ nc 100/200 26/03/02 (1 page)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Return made up to 13/10/01; no change of members (6 pages)
19 October 2001Return made up to 13/10/01; no change of members (6 pages)
11 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
11 June 2001Accounts for a small company made up to 30 November 2000 (4 pages)
22 February 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
22 February 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
19 October 2000Return made up to 13/10/00; no change of members (6 pages)
19 October 2000Return made up to 13/10/00; no change of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
10 November 1998Accounts for a small company made up to 31 October 1997 (4 pages)
9 November 1998Return made up to 13/10/98; full list of members (6 pages)
9 November 1998Return made up to 13/10/98; full list of members (6 pages)
12 June 1998Registered office changed on 12/06/98 from: 54 cartington terrace heaton newcastle upon tyne NE6 5SE (1 page)
12 June 1998Registered office changed on 12/06/98 from: 54 cartington terrace heaton newcastle upon tyne NE6 5SE (1 page)
16 October 1997Return made up to 13/10/97; no change of members (4 pages)
16 October 1997Return made up to 13/10/97; no change of members (4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
21 November 1996Return made up to 13/10/96; full list of members (6 pages)
21 November 1996Return made up to 13/10/96; full list of members (6 pages)
15 November 1995Company name changed tronstone LIMITED\certificate issued on 16/11/95 (4 pages)
15 November 1995Company name changed tronstone LIMITED\certificate issued on 16/11/95 (4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995New secretary appointed (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
13 October 1995Incorporation (12 pages)
13 October 1995Incorporation (12 pages)