Company NameHunting Italian Holdings Limited
Company StatusDissolved
Company Number00693799
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)
Previous NameIrvin Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Rose
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(39 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland & Wales
Correspondence Address3 Cheyne Walk
Chesham
Bucks
HP5 1AY
Director NameMr Cormac John Peter Gilmore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2002(41 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusClosed
Appointed01 August 2002(41 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chilham Close
Greenford
Middlesex
UB6 8AR
Director NameMichael John Wills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 1993)
RoleAccountant
Correspondence Address74 Russell Drive
Ampthill
Bedfordshire
MK45 2TU
Director NameRoger James Whysall
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime House
Lime Street
Olney
Buckinghamshire
MK46 5BA
Director NameGeorge Lowe
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 October 1996)
RoleSales Manager
Correspondence AddressThatch Cottage 18 North Street
Raunds
Wellingborough
Northamptonshire
NN9 6HX
Director NameStephen Loxley Hibberd
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 1999)
RoleAccountant
Correspondence Address7 Tarragon Close
Walnut Tree
Milton Keynes
MK7 7AT
Director NameThomas Lloyd Grievson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration7 years (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressOxleaze Thornborough Road
Nash
Milton Keynes
Buckinghamshire
MK17 0ET
Secretary NameStephen Loxley Hibberd
NationalityBritish
StatusResigned
Appointed02 October 1991(30 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address7 Tarragon Close
Walnut Tree
Milton Keynes
MK7 7AT
Director NameGeneral Sir Richard Brooking Trant
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1996)
RoleRetired
Correspondence AddressHunting Engineering Ltd
Reddings Wood
Ampthill
Bedfordshire
MK45 2HD
Director NameRoger Christopher Bolter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(36 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2001)
RoleAccountant
Correspondence Address2 Langford Place
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JH
Director NameNeville Allan Critoph
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2000)
RoleAccountant
Correspondence Address52 The Green
Epsom
Surrey
KT17 3JJ
Secretary NameNeville Allan Critoph
NationalityBritish
StatusResigned
Appointed25 June 1999(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2000)
RoleAccountant
Correspondence Address52 The Green
Epsom
Surrey
KT17 3JJ
Secretary NameDavid Wells
NationalityBritish
StatusResigned
Appointed12 June 2000(39 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressFlat 4 22 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Director NameDavid Wells
NationalityBritish
StatusResigned
Appointed22 September 2000(39 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2001)
RoleAccountant
Correspondence AddressFlat 4 22 Westbourne Villas
Hove
East Sussex
BN3 4GQ
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 April 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cockspur Street
London
SW1Y 5BQ
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed26 April 2001(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD

Location

Registered Address3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£198,000
Gross Profit-£1,000
Net Worth£24,845,000
Cash£7,129,000
Current Liabilities£686,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2008Declaration of solvency (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 June 2008Director's change of particulars / peter rose / 04/06/2008 (1 page)
6 May 2008Appointment terminated director dennis clark (1 page)
2 October 2007Return made up to 21/09/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
9 July 2007Accounts made up to 31 December 2006 (18 pages)
4 October 2006Return made up to 21/09/06; full list of members (3 pages)
11 September 2006Accounts made up to 31 December 2005 (20 pages)
16 June 2006Director's particulars changed (1 page)
17 October 2005Return made up to 21/09/05; full list of members (3 pages)
15 June 2005Accounts made up to 31 December 2004 (11 pages)
24 January 2005Ad 31/12/04--------- £ si 1000000@1=1000000 £ ic 24356300/25356300 (2 pages)
13 October 2004Return made up to 21/09/04; full list of members (7 pages)
4 June 2004Accounts made up to 31 December 2003 (11 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
18 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 June 2003Accounts made up to 31 December 2002 (11 pages)
11 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2003Auditor's resignation (2 pages)
16 October 2002Return made up to 21/09/02; full list of members (7 pages)
16 August 2002Secretary resigned;director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Accounts made up to 31 December 2001 (11 pages)
5 October 2001Return made up to 21/09/01; full list of members (7 pages)
4 September 2001Accounts made up to 31 December 2000 (11 pages)
30 May 2001Director resigned (1 page)
21 May 2001Company name changed irvin group LIMITED\certificate issued on 21/05/01 (2 pages)
15 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: icknield way letchworth hertfordshire SG6 1EU (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Accounts made up to 31 December 1999 (12 pages)
19 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
11 October 1999Return made up to 02/10/99; no change of members (5 pages)
28 September 1999Accounts made up to 31 December 1998 (13 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed;new director appointed (2 pages)
20 October 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Accounts made up to 31 December 1997 (12 pages)
20 October 1998Director resigned (1 page)
1 September 1998Auditor's resignation (1 page)
26 January 1998Registered office changed on 26/01/98 from: reddings wood ampthill bedfordshire MK452HD (1 page)
24 October 1997Accounts made up to 31 December 1996 (12 pages)
24 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 1997New director appointed (2 pages)
18 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 1996Accounts made up to 31 December 1995 (12 pages)
18 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
29 December 1995Company name changed irvin aerospace LIMITED\certificate issued on 02/01/96 (4 pages)
20 October 1995Accounts made up to 31 December 1994 (12 pages)
20 October 1995Return made up to 02/10/95; full list of members (16 pages)
1 October 1976Memorandum and Articles of Association (15 pages)
29 May 1961Incorporation (16 pages)