Company NameHunter Dunn (Furnishings) Limited
Company StatusDissolved
Company Number00964165
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Douglas Barrie Domleo
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration16 years (closed 18 December 2007)
RoleFurnishings Consultant
Correspondence Address3 Eaton Row
Church Lane
Thames Ditton
Surrey
KT7 0NL
Secretary NameAndrew Martin Domleo
NationalityBritish
StatusClosed
Appointed04 July 1994(24 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 18 December 2007)
RoleCompany Director
Correspondence AddressSouthern Comfort
West Bracklesham Drive
Chichester
West Sussex
PO20 8PF
Director NameAndrew Martin Domleo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(25 years after company formation)
Appointment Duration13 years, 1 month (closed 18 December 2007)
RoleRetired
Correspondence AddressSouthern Comfort
West Bracklesham Drive
Chichester
West Sussex
PO20 8PF
Director NameMr Douglas George Domleo
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1994)
RoleSales Executive
Correspondence AddressMerrywood
14 Milbourne Lane
Esher
Surrey
KT10 9DX
Director NameMrs Kathleen Alberta Domleo
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1994)
RoleAdministration Assistant
Correspondence AddressMerrywood
14 Milbourne Lane
Esher
Surrey
KT10 9DX
Secretary NameMrs Kathleen Alberta Domleo
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressMerrywood
14 Milbourne Lane
Esher
Surrey
KT10 9DX

Location

Registered Address3 Eaton Row
Church Lane
Thames Ditton
Surrey
KT7 0NL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Financials

Year2014
Turnover£52,565
Gross Profit£12,734
Net Worth£8,357
Cash£12,698
Current Liabilities£15,687

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
12 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 January 2007Return made up to 18/12/06; full list of members (2 pages)
15 February 2006Return made up to 18/12/05; full list of members (2 pages)
20 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 18/12/04; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 January 2004Return made up to 18/12/03; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 18/12/02; full list of members (7 pages)
13 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 January 2002Return made up to 18/12/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (9 pages)
16 January 2001Return made up to 18/12/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
10 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Registered office changed on 26/01/00 from: 99 high street esher surrey KT10 9QE (1 page)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 January 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 December 1997Return made up to 18/12/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 April 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 February 1996Return made up to 18/12/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)