Company NameHunt Power Drives Limited
Company StatusDissolved
Company Number01885245
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRoger Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2003)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 1997(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 January 2003)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameAnthony Owen Hunt
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHealthwaite Hall
Weeton
Leeds
West Yorkshire
LS17 0BQ
Director NameEnid Mary Hunt
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleSecretary
Correspondence AddressHealthwaite Hall
Weeton
Leeds
West Yorkshire
LS17 0BQ
Director NameErnest William Monkman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleEngineer
Correspondence Address4 Templar Gardens
Wetherby
West Yorkshire
LS22 7TG
Director NameJohn Wright
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleManagement Accountant
Correspondence Address6 Glebe Field Chase
Wetherby
West Yorkshire
LS22 6WE
Secretary NameEnid Mary Hunt
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressHealthwaite Hall
Weeton
Leeds
West Yorkshire
LS17 0BQ
Director NameHenry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(12 years, 9 months after company formation)
Appointment Duration1 week (resigned 09 December 1997)
RoleCompany Director
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Secretary NameRoger Burdett
NationalityBritish
StatusResigned
Appointed02 December 1997(12 years, 9 months after company formation)
Appointment Duration1 week (resigned 09 December 1997)
RoleChief Executive
Correspondence AddressYew Tree Cottage Mill Lane
Lapworth
Solihull
West Midlands
B94 6HT
Secretary NameMrs Vivien Joan Hale
NationalityBritish
StatusResigned
Appointed09 December 1997(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMrs Vivien Joan Hale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKeeley 12 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Henry Nigel Pakenham McCorkell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 1999(14 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hatch
Gaunts Common
Wimborne
Dorset
BH21 4JB
Director NameDavid Blair
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington Manor
Jubilee Road
Finchampstead
Berkshire
RG40 3SD

Location

Registered Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,000

Accounts

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

Filing History

21 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Director resigned (1 page)
26 July 2001Full accounts made up to 30 June 2000 (9 pages)
9 August 2000New director appointed (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2000Director resigned (1 page)
16 March 2000Auditor's resignation (2 pages)
7 January 2000Return made up to 29/12/99; full list of members (7 pages)
18 October 1999New director appointed (3 pages)
28 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Full accounts made up to 30 June 1999 (12 pages)
30 March 1999Full accounts made up to 30 June 1998 (16 pages)
22 January 1999Return made up to 29/12/98; full list of members (6 pages)
25 August 1998New director appointed (2 pages)
20 May 1998Secretary's particulars changed (1 page)
3 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(2 pages)
26 February 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
16 February 1998Return made up to 29/12/97; full list of members (6 pages)
31 December 1997Declaration of assistance for shares acquisition (8 pages)
29 December 1997Auditor's resignation (1 page)
24 December 1997Particulars of mortgage/charge (14 pages)
23 December 1997Registered office changed on 23/12/97 from: harrogate business park 2 freemans way wetherby road harrogate HG3 1DH (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (10 pages)
18 December 1997New director appointed (10 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
13 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
3 October 1995Director resigned (2 pages)