Company NameHuntsmoor Nominees (Fleet Street) Limited
Company StatusDissolved
Company Number01734954
CategoryPrivate Limited Company
Incorporation Date28 June 1983(40 years, 10 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHuntsmoor Nominees Limited (Corporation)
StatusClosed
Appointed01 May 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 11 December 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusClosed
Appointed01 May 1991(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 11 December 2001)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameRev David Charles Girdlestone Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2000)
RoleSolicitor
Correspondence AddressBoundary House
Highercombe Road
Haslemere
Surrey
GU27 2LQ
Director NamePeter John Droop
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Castelnau
Barnes
London
SW13 9EU
Director NameMr Michael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColston Bassett Hall
Colston Bassett
Nottingham
NG12 3FB

Location

Registered AddressCarmelite
50 Victoria Embankment
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
11 July 2001Application for striking-off (1 page)
6 July 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
11 May 2001Return made up to 01/05/01; full list of members (5 pages)
6 June 2000Return made up to 01/05/00; no change of members (17 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 01/05/99; no change of members (12 pages)
9 May 1999Director resigned (1 page)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
12 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
24 November 1997Director's particulars changed (1 page)
26 June 1997Return made up to 01/05/97; no change of members (11 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 May 1996Return made up to 01/05/96; full list of members (9 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
10 May 1995Return made up to 01/05/95; full list of members (18 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)