Company NameHunter Enterprises Limited
Company StatusDissolved
Company Number01800019
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Hammond
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressInglewell Cottage
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Director NameLynda Margaret Hammond
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 01 July 2003)
RoleConsultant
Correspondence AddressInglewell Cottage
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Secretary NameLynda Margaret Hammond
NationalityBritish
StatusClosed
Appointed13 January 1993(8 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 01 July 2003)
RoleConsultant
Correspondence AddressInglewell Cottage
Sandhill Lane, Crawley Down
Crawley
West Sussex
RH10 4LB
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 January 1993)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN

Location

Registered AddressGreendon House
7b Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£63,010
Net Worth£18,323
Cash£808
Current Liabilities£550

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
7 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 January 2002Return made up to 18/01/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 30 June 2000 (10 pages)
24 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Full accounts made up to 30 June 1999 (11 pages)
21 January 1999Return made up to 18/01/99; no change of members (4 pages)
10 September 1998Full accounts made up to 30 June 1998 (10 pages)
23 January 1998Return made up to 18/01/98; full list of members (6 pages)
5 September 1997Full accounts made up to 30 June 1997 (14 pages)
20 January 1997Return made up to 18/01/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 June 1996 (14 pages)
26 January 1996Return made up to 18/01/96; no change of members (4 pages)
27 October 1995Full accounts made up to 30 June 1995 (11 pages)
25 September 1995Registered office changed on 25/09/95 from: 4 prince albert road regents park london NW1 7SN (1 page)