Company NameHuntcrest Limited
Company StatusDissolved
Company Number04495348
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date28 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen David Hodgson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2010)
RoleCompany Director
Correspondence Address12 Green Island
Bilton
Hull
North Humberside
HU11 4EW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRichard James Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2003)
RoleCompany Director
Correspondence Address11 High Farm Court
Lime Tree Lane, Bilton
Hull
East Yorkshire
HU11 4EB
Secretary NameRichard James Moore
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2003)
RoleSecretary
Correspondence Address11 High Farm Court
Lime Tree Lane, Bilton
Hull
East Yorkshire
HU11 4EB
Secretary NameDenise Lesley Hobbs
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address8 Grange Crescent
Tickton
Beverley
East Yorkshire
HU17 9SE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit B8-B9 Chamberlain Business
Road Chamberlain Road
Hull
East Yorkshire
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£25,059
Cash£1,537
Current Liabilities£287,122

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2010Final Gazette dissolved following liquidation (1 page)
28 October 2009Completion of winding up (1 page)
28 October 2009Completion of winding up (1 page)
30 October 2008Order of court to wind up (2 pages)
30 October 2008Order of court to wind up (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
3 August 2007Return made up to 25/07/07; full list of members (3 pages)
3 August 2007Return made up to 25/07/07; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Return made up to 25/07/05; full list of members (3 pages)
5 August 2005Return made up to 25/07/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 August 2004Return made up to 25/07/04; full list of members (6 pages)
11 August 2004Return made up to 25/07/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
1 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
16 August 2003Return made up to 25/07/03; full list of members (6 pages)
16 August 2003Return made up to 25/07/03; full list of members (6 pages)
14 May 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
14 May 2003Ad 08/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2003Nc inc already adjusted 08/04/03 (1 page)
7 May 2003Nc inc already adjusted 08/04/03 (1 page)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002Ad 10/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 September 2002Registered office changed on 13/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
25 July 2002Incorporation (15 pages)
25 July 2002Incorporation (15 pages)