Company NameHunters Estates Limited
Company StatusDissolved
Company Number01951780
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Davies
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address42 St Pauls Road
Islington
London
N1 2QW
Director NamePeter George Patrick Dew
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressOak House Dean Lane
Whiteparish
Salisbury
Wiltshire
SP5 2RN
Director NameMr Clive Anthony Parritt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Howitt Road
London
NW3 4LT
Director NameJames Reginald Pettit
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySouth African
StatusCurrent
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusCurrent
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameDavid Michael Howden
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1998)
RoleEstate Agent
Correspondence AddressChurch Cottage
Marnhull
Sturminster Newton
Dorset
DT10 1PU

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£8,000
Net Worth£113,425
Cash£28,980
Current Liabilities£3,555

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 July 2003Dissolved (1 page)
7 March 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Registered office changed on 26/09/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
24 September 2001Appointment of a voluntary liquidator (2 pages)
24 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2001Declaration of solvency (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
18 February 2000Return made up to 14/02/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 14/02/99; full list of members (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 July 1998Director resigned (1 page)
3 March 1998Return made up to 14/02/98; full list of members (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (8 pages)
18 April 1997Full accounts made up to 31 March 1996 (7 pages)
18 March 1997Return made up to 14/02/97; full list of members (10 pages)
19 February 1996Location of register of members (1 page)
19 February 1996Return made up to 14/02/96; full list of members (9 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 May 1995Return made up to 14/02/95; no change of members (14 pages)