Company NameA P Hunt Construction Limited
Company StatusDissolved
Company Number05684820
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAdrian Peter Hunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address8 Acre Gate
High Green
Sheffield
South Yorkshire
S35 4FT
Secretary NameMarie Hunt
NationalityBritish
StatusClosed
Appointed09 February 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address8 Acre Gate
High Green
Sheffield
South Yorkshire
S35 4FT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address8 Acre Gate
High Green
Sheffield
South Yorkshire
S35 4FT
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth-£10,206
Cash£399
Current Liabilities£14,681

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Return made up to 23/01/07; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
23 January 2006Incorporation (14 pages)