Company NameJohn J.Hunt Limited
Company StatusDissolved
Company Number00044844
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date19 May 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 May 1998)
RoleChartered Secretary
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration1 year, 5 months (closed 19 May 1998)
RoleFinance Director
Correspondence AddressDunelm
Church Road
Claygate
Surrey
KT10 0JP
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed03 December 1996(95 years after company formation)
Appointment Duration1 year, 5 months (closed 19 May 1998)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Director NameAlistair Grant Arkley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressThe White House Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameFrederick Edwin John Gedge Brackenbury
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moore Street
London
SW3 2QN
Director NameMr James Kay Mackenzie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 March 1992)
RoleCompany Director
Correspondence Address7 Woodlands Grove
Hartlepool
Cleveland
TS26 0EJ
Director NameJohn Robert Sands
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Falcon Lane
Norton
Stockton On Tees
TS20 1LS
Director NameBarry Whitehead
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 August 1992)
RoleCompany Director
Correspondence Address5 Moor Close
Kirklevington
Yarm
Stockton On Tees
TS15 9NP
Secretary NameMr Anthony Cross
NationalityBritish
StatusResigned
Appointed17 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Lane
Spinkhill
Sheffield
South Yorkshire
S21 3YF

Location

Registered Address53-54 Brooks Mews
London
W1Y 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 January 1998First Gazette notice for voluntary strike-off (1 page)
16 December 1997Application for striking-off (1 page)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 August 1997Return made up to 17/08/97; full list of members (8 pages)
24 July 1997Director's particulars changed (1 page)
2 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
17 December 1996Registered office changed on 17/12/96 from: greenbank hartlepool cleveland TS24 7QS (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
15 August 1996Return made up to 17/08/96; full list of members (9 pages)
13 June 1996Director resigned (1 page)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)
15 August 1995Return made up to 17/08/95; full list of members (14 pages)