Company NameDerek Hunter & Partners Limited
Company StatusDissolved
Company Number02929063
CategoryPrivate Limited Company
Incorporation Date16 May 1994(29 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Peter Hillier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleManaging Director
Correspondence Address18 Mafeking Road
Wraysbury
Staines
Middlesex
TW19 5AL
Director NamePeter John Hughes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleChartered Accountant
Correspondence Address176 Purley Downs Road
Sanderstead
Surrey
CR2 0RF
Secretary NameMrs Diane Barbara Grogan
NationalityBritish
StatusClosed
Appointed28 June 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleCo Secretary
Correspondence Address118 Ockleys Mead
Godstone
Surrey
RH9 8BA
Director NameAndrew David Keen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Longcroft Crescent
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QN
Secretary NameDerek William Hunter
NationalityBritish
StatusResigned
Appointed16 May 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address21 Lodge Farm Close
Walton
Chesterfield
Derbyshire
S42 7LF
Director NameMr Matthew Ian Bayes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 1998)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressHansworth
Station Road, Darley Dale
Matlock
Derbyshire
DE4 2EQ
Director NameDavid Blain
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressFarm Cottage
Riding Lane, Hildenborough
Tonbridge
Kent
TN11 9LN
Director NameAndrew Michael Cussons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameAndrew Michael Cussons
NationalityBritish
StatusResigned
Appointed03 November 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgent House
Hook Rise South
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£135
Cash£135

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: 14 saxon business centre windsor avenue london SW19 2RR (1 page)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Return made up to 16/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (14 pages)
29 March 2001Return made up to 16/05/00; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: top office building 16 cromford mill mill lane matlock derbyshire DE4 3RQ (1 page)
3 October 2000New director appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
28 October 1999Secretary resigned;director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 June 1998Registered office changed on 12/06/98 from: building 15 ground floor cromford mill mill lane matlock derbyshire DE4 3RQ (1 page)
5 June 1998Ad 09/05/98-31/05/98 £ si 8@1 (2 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Director's particulars changed (1 page)
5 June 1998Secretary's particulars changed;director's particulars changed (1 page)
24 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1998Ad 31/03/98-28/04/98 £ si 4@1=4 £ ic 117/121 (2 pages)
1 April 1998Full accounts made up to 31 March 1997 (9 pages)
30 May 1997Return made up to 16/05/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Registered office changed on 25/03/96 from: building 16 cromford mill mill lane cromford matlock derbyshire DE4 3RQ (1 page)
12 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 May 1995Return made up to 16/05/95; full list of members (6 pages)
24 April 1995New director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: building 16 cromford mill mill lane cromford derbyshire DE4 3RQ (1 page)