Company NameHunting Maritime Limited
DirectorsDennis Leslie Clark and Cormac John Peter Gilmore
Company StatusDissolved
Company Number00669397
CategoryPrivate Limited Company
Incorporation Date6 September 1960(63 years, 8 months ago)
Previous NameHalmatic Limited

Business Activity

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

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(38 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleFinance Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2001(41 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusCurrent
Appointed01 August 2002(41 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMr David William Thomson Osborn
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressChipstead Blackdown Avenue
Pyrford
Woking
Surrey
GU22 8QH
Director NameMr Peter Cowley Winstanley Lunt
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleChartered Accountant
Correspondence AddressYeomans House West Ashling Road
Hambrook
Chichester
West Sussex
PO18 8UD
Director NameMr Peter Glyn Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressGalleon Cottage
Ham Sidlesham
Chichester
West Sussex
PO20 7NX
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Smith Street
Chelsea
London
SW3 4EP
Director NameMr Eaon Walter Furwell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address31 Vicarage Lane
Curdridge
Southampton
Hampshire
Director NameMr Colin Geoffrey Dove
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address94 The Brow
Widley
Portsmouth
Hampshire
Director NameMr Michael Charles Burnham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration6 years (resigned 02 November 1998)
RoleCompany Director
Correspondence Address36 Home Rule Road
Locksheath
Southampton
Hampshire
SO31 6LG
Secretary NameMr Peter Cowley Winstanley Lunt
NationalityBritish
StatusResigned
Appointed05 October 1992(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressYeomans House West Ashling Road
Hambrook
Chichester
West Sussex
PO18 8UD
Director NameThomas Lloyd Grievson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressOxleaze Thornborough Road
Nash
Milton Keynes
Buckinghamshire
MK17 0ET
Director NameRear Admiral Richard Irwin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 December 1998)
RoleCompany Director
Correspondence AddressLinden Lodge Northlands
Salthill Road
Chichester
West Sussex
PO19 3PY
Secretary NameGeoffrey Mark Charles
NationalityBritish
StatusResigned
Appointed18 July 1996(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address11 New Road
Colden Common
Winchester
Hampshire
SO21 1RU
Director NameGeoffrey Mark Charles
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 November 1998)
RoleFinance
Correspondence Address11 New Road
Colden Common
Winchester
Hampshire
SO21 1RU
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed02 November 1998(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(39 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,232,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2005Dissolved (1 page)
13 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2004Registered office changed on 30/12/04 from: 3 cockspur street london SW1Y 5BQ (1 page)
23 December 2004Declaration of solvency (3 pages)
23 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2004Return made up to 05/10/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2003Return made up to 05/10/03; full list of members (7 pages)
28 June 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Auditor's resignation (2 pages)
16 October 2002Return made up to 05/10/02; full list of members (7 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed (2 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
2 January 2002New director appointed (2 pages)
31 October 2001Return made up to 05/10/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2000Return made up to 05/10/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 December 1999 (14 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
29 October 1999Return made up to 05/10/99; full list of members (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (18 pages)
7 June 1999Director resigned (1 page)
20 November 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: saxon wharf lower york street notham southampton SO14 5QF (1 page)
3 November 1998Company name changed halmatic LIMITED\certificate issued on 03/11/98 (2 pages)
4 September 1998Director resigned (1 page)
1 September 1998Auditor's resignation (1 page)
22 July 1998Full accounts made up to 31 December 1997 (14 pages)
17 February 1998New director appointed (2 pages)
3 November 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1996Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(8 pages)
10 September 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
27 March 1996New director appointed (2 pages)
1 November 1995Return made up to 05/10/95; full list of members (20 pages)
4 July 1995Director resigned (2 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
28 March 1972Articles of association (6 pages)
6 September 1960Incorporation (19 pages)