Company NameAntiques Hunting Limited
Company StatusDissolved
Company Number04575509
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date27 January 2009 (15 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 NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChetel Cottage
5 Packman Lane
Kirkella
East Yorkshire
HU10 7TH
Secretary NameNicola Jane Speight
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address56 Ferrymeadows Park
Kingswood
Kingston Upon Hull
HU7 3DF
Director NameRonald Allan Pethick
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed26 November 2002(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address24 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QT
Secretary NameChristabel Emma Fowler
NationalityBritish
StatusResigned
Appointed09 January 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address24 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QT
Secretary NameMatthew Juan Corkill
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years after company formation)
Appointment Duration9 months (resigned 01 August 2006)
RoleTechnical Manager
Correspondence Address29 Wordsworth Avenue
Greenford
Middlesex
UB6 9AA
Director NameMatthew Juan Corkill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 August 2006)
RoleTechnical Manager
Correspondence Address29 Wordsworth Avenue
Greenford
Middlesex
UB6 9AA

Location

Registered Address24 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWeaponness
Built Up AreaScarborough

Financials

Year2014
Net Worth-£47,505
Cash£2,879
Current Liabilities£65,272

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (2 pages)
25 June 2007Secretary resigned;director resigned (1 page)
14 June 2007Director resigned (1 page)
4 December 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2006Return made up to 29/10/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 2005New director appointed (2 pages)
17 November 2005Ad 01/11/04-31/10/05 £ si 80000@1=80000 £ ic 2/80002 (2 pages)
17 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2005Nc inc already adjusted 03/11/05 (1 page)
17 November 2005Particulars of contract relating to shares (4 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2005New secretary appointed (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 29/10/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Registered office changed on 03/12/02 from: 5 parliament street kingston upon hull HU1 2AZ (1 page)
3 December 2002Director resigned (1 page)