M HUNT & CO LIMITED
Overview
Company Name | M HUNT & CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03963237 |
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 M HUNT & CO LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is M HUNT & CO LIMITED located?
Registered Office Address | 21 21 Grenside Road KT13 8PY Weybridge Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M HUNT & CO LIMITED?
Company Name | From | Until |
---|---|---|
SETLODGE PROPERTIES LIMITED | Apr 03, 2000 | Apr 03, 2000 |
What are the latest accounts for M HUNT & CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for M HUNT & CO 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 | ||||||||||
Registered office address changed from 17 Spalton Road Parkgate Rotherham South Yorkshire S62 6AF to 21 21 Grenside Road Weybridge Surrey KT13 8PY on May 24, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Angela Haynes as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Who are the officers of M HUNT & CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ATHERTON, David | Director | 17 Spalton Road Parkgate S62 6AF Rotherham South Yorkshire | England | British | Company Director | 69600320001 | ||||
ATHERTON, David | Secretary | 17 Spalton Road Parkgate S62 6AF Rotherham South Yorkshire | British | 69600320001 | ||||||
HAYNES, Angela | Secretary | Clock Cottage Old Post Office Street DN10 5BE Everton Retford | British | 76374190002 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
HUNT, Michael | Director | 28 Coach Road S61 4EA Rotherham South Yorkshire | British | Diamond Core Drilling | 69600280001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of M HUNT & CO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Atherton | Apr 06, 2016 | 21 Grenside Road KT13 8PY Weybridge 21 Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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