Company NameHunter Hughes Limited
DirectorsMargaret Joyce Hughes and Margaret Daisy Hunter
Company StatusDissolved
Company Number00764960
CategoryPrivate Limited Company
Incorporation Date21 June 1963(60 years, 9 months ago)
Previous NameBlackwell Equipment (Dental) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMiss Margaret Joyce Hughes
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address77 Leith Mansions
London
W9 1LJ
Director NameMrs Margaret Daisy Hunter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Correspondence Address63 Summerland Avenue
London
W3 6EP
Secretary NameMiss Margaret Joyce Hughes
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address77 Leith Mansions
London
W9 1LJ
Director NameMr Peter Lewis Hunter
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleDental Surgeon
Correspondence Address63 Summerland Avenue
London
W3 6EP

Location

Registered Address60a The Broadway
Greenford
Middlesex
UB6 9QA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 July

Filing History

15 July 1997Dissolved (1 page)
15 April 1997Liquidators statement of receipts and payments (6 pages)
15 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
17 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 September 1996Declaration of solvency (3 pages)
17 September 1996Appointment of a voluntary liquidator (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 77 leith mansions grantully road london W9 1LJ (1 page)
2 May 1996Full accounts made up to 31 July 1995 (14 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(4 pages)
19 January 1996Company name changed blackwell equipment (dental) lim ited\certificate issued on 22/01/96 (2 pages)
10 April 1995Full accounts made up to 31 July 1994 (13 pages)