Company NameHunt Equestrian International Limited
DirectorsKenneth James Marsh and Melanie Ann Marsh
Company StatusDissolved
Company Number02740227
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Kenneth James Marsh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBromhey Farm
Cooling
Rochester
Kent
ME3 8DS
Director NameMiss Melanie Ann Marsh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBromhey Farm
Cooling
Rochester
Kent
ME3 8DS
Secretary NameMiss Melanie Ann Marsh
NationalityBritish
StatusCurrent
Appointed17 December 1992(4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressBromhey Farm
Cooling
Rochester
Kent
ME3 8DS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
25 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 September 1995Appointment of a voluntary liquidator (2 pages)
8 September 1995Registered office changed on 08/09/95 from: unit 10 victory park trident close medway city estate frindsbury rochester kent ME2 4ER (1 page)
4 July 1995Accounts for a small company made up to 28 February 1995 (12 pages)
21 June 1995Accounting reference date shortened from 31/08 to 28/02 (1 page)
20 June 1995Registered office changed on 20/06/95 from: 464 maidstone road bluebell hill chatham kent ME5 9QJ (1 page)