Company NameHunting Aviation Finance Limited
Company StatusDissolved
Company Number02365323
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date4 March 1997 (27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleCompany Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameMr Peter James Crutchfield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleJoint Managing Director
Correspondence AddressThe Old Chapel The Street
Long Sutton
Basingstoke
Hampshire
RG25 1SR
Director NameMr Peter Philip Graham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Great Barn
Five Bells Lane Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Director NameNeil Frederick George Harrison
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63a Norman Avenue
Abingdon
Oxon
OX14 2HL
Secretary NameMr Herbert Arthur Smith
NationalityBritish
StatusClosed
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleCompany Director
Correspondence Address121 Green Lane
St Albans
Hertfordshire
AL3 6HG
Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed09 August 1996(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (closed 04 March 1997)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCapt Brian James Calvert
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressNoakes Hill Cottage
Ashampstead
Reading
Berkshire
RG8 8RY
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
17 October 1996Full accounts made up to 31 December 1995 (10 pages)
2 October 1996Application for striking-off (2 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New secretary appointed (1 page)
2 March 1996Return made up to 01/02/96; full list of members (8 pages)
27 December 1995Director resigned (2 pages)
5 October 1995Full accounts made up to 31 December 1994 (10 pages)