Company NameHunt Bros. (Oldbury) Limited
DirectorWilliam Thomas Hunt
Company StatusLiquidation
Company Number00161473
CategoryPrivate Limited Company
Incorporation Date10 December 1919(104 years, 5 months ago)

Business Activity

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

Directors

Director NameWilliam Thomas Hunt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gillhurst Road
Harborne
Birmingham
West Midlands
B17 8PB
Secretary NameGeorge Edward Jones
NationalityBritish
StatusCurrent
Appointed31 July 1995(75 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address8 Southview Road
Harpenden
Hertfordshire
AL5 5AZ
Director NameMr David Alan Crowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Lime Lane
Pelsall
Walsall
WS3 5AN
Director NameMr Harry Cyril Harrison
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleRetired
Correspondence AddressTudor Lodge 30 Redlake Drive
Stourbridge
West Midlands
DY9 0RX
Director NameGeorge Edward Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 January 2009)
RoleExecutive
Correspondence Address8 Southview Road
Harpenden
Hertfordshire
AL5 5AZ
Director NameMr David Robert Payne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address25 Heathbrook Avenue
Kingswinford
West Midlands
DY6 0ER
Director NameMr Charles Anthony Derek Smith
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 January 2009)
RoleCompany Director
Correspondence Address5 Millers Green
Millers Green
Wall Heath
West Midlands
DY6 0DA
Secretary NameMr David Alan Crowther
NationalityBritish
StatusResigned
Appointed05 July 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Lime Lane
Pelsall
Walsall
WS3 5AN
Secretary NameWilliam Thomas Hunt
NationalityBritish
StatusResigned
Appointed04 September 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gillhurst Road
Harborne
Birmingham
West Midlands
B17 8PB
Secretary NameRichard James Maddocks
NationalityBritish
StatusResigned
Appointed04 January 1994(74 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address54 Highclere
Bewdley
Worcestershire
DY12 2EY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2007
Net Worth£11,394
Cash£605,172
Current Liabilities£513,778

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due19 July 2016 (overdue)

Filing History

15 December 2015Restoration by order of the court (3 pages)
26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
13 March 2009Appointment of a voluntary liquidator (1 page)
13 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2009Declaration of solvency (3 pages)
11 March 2009Registered office changed on 11/03/2009 from hunt bros oldbury LTD 44 gillhurst road harbourne birmingham B17 8PB (1 page)
7 January 2009Appointment terminated director george jones (1 page)
7 January 2009Appointment terminated director charles smith (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 August 2008Return made up to 05/07/08; no change of members (7 pages)
3 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Accounting reference date shortened from 31/12/07 to 31/10/06 (1 page)
3 August 2007Return made up to 05/07/07; full list of members (17 pages)
4 July 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Return made up to 05/07/06; full list of members (20 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 05/07/05; no change of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 August 2004Return made up to 05/07/04; no change of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 August 2003Return made up to 05/07/03; full list of members (10 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 July 2002Return made up to 05/07/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 July 2001Return made up to 05/07/01; full list of members (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2000Full accounts made up to 30 June 1999 (9 pages)
26 April 2000Full accounts made up to 30 June 1998 (9 pages)
27 August 1999Return made up to 05/07/99; no change of members (4 pages)
13 August 1998Return made up to 05/07/98; no change of members (4 pages)
12 November 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 November 1997Full accounts made up to 31 December 1996 (23 pages)
4 September 1997Return made up to 05/07/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
12 December 1996Full accounts made up to 31 December 1995 (24 pages)
9 September 1996Return made up to 05/07/96; full list of members (10 pages)
1 December 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (6 pages)
9 August 1995New secretary appointed (2 pages)
9 August 1995Secretary resigned (2 pages)
9 August 1995Return made up to 05/07/95; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (207 pages)