HUNTERS ONE LIMITED
Overview
| Company Name | HUNTERS ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02857207 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUNTERS ONE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is HUNTERS ONE LIMITED located?
| Registered Office Address | Rsm Third Floor, Priory Place New London Road CM2 0PP Chelmsford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUNTERS ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE FOR WINDOW AND CLADDING TECHNOLOGY | Dec 05, 1994 | Dec 05, 1994 |
| THE CENTRE FOR WINDOW AND CLADDING TECHOLOGY LIMITED | Sep 27, 1993 | Sep 27, 1993 |
What are the latest accounts for HUNTERS ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HUNTERS ONE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 29, 2024 |
What are the latest filings for HUNTERS ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Barry Keith Smith as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed centre for window and cladding technology\certificate issued on 05/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box Rsm Marlborough House Victoria Road South Chelmsford CM1 1LN England to Rsm Third Floor, Priory Place New London Road Chelmsford CM2 0PP on Feb 11, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Termination of appointment of Geoffrey Horton Mann as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Baker Tilly 25 Farringdon Street London EC4A 4AB to PO Box Rsm Marlborough House Victoria Road South Chelmsford CM1 1LN on Nov 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Mr Saverio Pasetto as a director on Jan 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Philip Graeme King as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of HUNTERS ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| METCALFE, David William | Secretary | Entry Hill BA2 5LY Bath The Studio England | 191393630001 | |||||||
| BIRCH, Clive Charles | Director | 1 North Road HP4 3DU Berkhamsted Hertfordshire | United Kingdom | British | 24555190001 | |||||
| PASETTO, Saverio | Director | Third Floor, Priory Place New London Road CM2 0PP Chelmsford Rsm United Kingdom | United Kingdom | Italian | 254784060001 | |||||
| WHITE, Richard | Director | Floor 25 Farringdon Street EC4A 4AB London 6th United Kingdom | United Kingdom | British | 87280730004 | |||||
| APTED, Brenda Anne | Secretary | 218 High Street Batheaston BA1 7QZ Bath | British | 36241000002 | ||||||
| LEDBETTER, Stephen Robert | Secretary | The Avenue Claverton Down BA2 7AY Bath University Of Bath England | British | 25779000003 | ||||||
| APTED, Brenda Anne | Director | 218 High Street Batheaston BA1 7QZ Bath | British | 36241000002 | ||||||
| BLUNDELL, Roger | Director | 38 Castlebar Road Ealing W5 2DD London | British | 58990630001 | ||||||
| BROWNE, Roger Drury, Dr | Director | 52 Friday Street RG9 1AH Henley On Thames Oxfordshire | British | 27027980001 | ||||||
| DICKSON, William George Fortune | Director | The Clays Little Horwood MK17 0PA Buckinghamshire | British | 60592690002 | ||||||
| DODD, Graham Sydney | Director | 12 Coombe Avenue HP22 6BX Wendover Buckinghamshire | British | 73402320001 | ||||||
| DOVE, Michael Leslie | Director | Dales Lodge 10 Oldfield Gardens Heswall L60 6TG Wirral Merseyside | British | 12007310001 | ||||||
| ELLIOT, Raymond Lawrence | Director | 69 Bellevue Road Ealing W13 8DF London | British | 49186290001 | ||||||
| GOODACRE, Kelvin John | Director | 4 Saint Andrews Close Hawarden CH5 3QQ Flintshire | British | 77927690005 | ||||||
| HALL, Andrew James | Director | 92 Shrublands Avenue HP4 3JG Berkhamsted Hertfordshire | British | 49480860001 | ||||||
| HAPPOLD, Edmund, Professor Sir | Director | 4 Widcombe Terrace BA2 6AJ Bath Avon | British | 5483820001 | ||||||
| JENKINS, Robert David | Director | 6 Margaret Close CV33 9JB Harbury Warwickshire | United Kingdom | British | 110650540001 | |||||
| JONES, Alan Alfred | Director | 13 Avenue Des Dauphins 1410 Waterloo FOREIGN Belgium | British | 45242630005 | ||||||
| KING, Philip Graeme | Director | Fitzroy Street W1T 4BQ London 13 United Kingdom | United Kingdom | British | 155984470001 | |||||
| LEDBETTER, Stephen Robert | Director | Beechdene High Street High Littleton BS18 5JD Bristol Avon | British | 25779000001 | ||||||
| MANN, Geoffrey Horton | Director | 13 Presidents Quay House 72 St Katharines Way E1W 1UF London | United Kingdom | British | 154320260001 | |||||
| MUELLER, Edith | Director | 23a Kings Road TW10 6NN Richmond Surrey | England | German | 32811000001 | |||||
| NOBLE, Neil Ian Robert | Director | 9 Cherry Orchard Road KT8 1QZ West Molesey Surrey | British | 75559360001 | ||||||
| NOBLE, Neil Ian Robert | Director | 37 Sugden Road KT7 0AB Thames Ditton Surrey | British | 75559360002 | ||||||
| RYAN, Patrick Alain, Dr | Director | 31 Cheam Road Ewell KT17 1QX Epsom Surrey | England | British | 45822620001 | |||||
| SHUTTLEWORTH, David Andrew | Director | 50 Hall Lane Hindley WN2 2SA Wigan Lancashire | United Kingdom | British | 58867010001 | |||||
| SMITH, Barry Keith | Director | Tarn House Ruxley Crescent, Claygate KT10 0TZ Esher Surrey | United Kingdom | British | 64318620001 | |||||
| STELLET, Friedhelm Jakob | Director | 5 Worrelle Avenue MK10 9AD Milton Keynes Buckinghamshire | German | 74497470001 | ||||||
| WEBB, Peter Ronald Armitage | Director | Virginia House Key Street ME10 1YU Sittingbourne Kent | British | 41105840001 | ||||||
| WILBERFORCE, Robert Richard | Director | 48 Rolleston Drive CH45 6XF Wallasey Merseyside | British | 45822740001 |
What are the latest statements on persons with significant control for HUNTERS ONE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 27, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0