Company NameHunting Pension Trustees (1996) Limited
Company StatusDissolved
Company Number03148800
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleFinance Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Peter Ergis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Way
Petts Wood
Orpington
Kent
BR5 1NW
Secretary NameMr Peter Ergis
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Way
Petts Wood
Orpington
Kent
BR5 1NW
Director NameTimothy Thornton Anderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St Johns Road
Clifton
Bristol
BS8 2HG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobert McLuckie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleDirector Contracts
Correspondence Address4 Kew Close Compton Acres
West Bridgford
Nottingham
Nottinghamshire
NG2 7LT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameEric John Porter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 1999)
RoleAdministration
Correspondence AddressLane House
Biddestone
Corsham
Wiltshire
SN14 7DG
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farm
Chapel Lane
Scropton
Derbyshire
DE65 5PS
Director NameHoward Brian Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2001)
RoleAdministration Manager
Correspondence Address16 High Mead
Wootton Bassett
Swindon
Wiltshire
SN4 8LW
Director NameHelen Margaret Mahy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 2002)
RoleLawyer
Correspondence AddressCloche Merle Merle Common Road
Merle Common
Oxted
Surrey
RH8 0RP

Location

Registered AddressSuffolk House
College Road
Croydon
Surrey
CR9 1AY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Return made up to 16/01/02; full list of members (7 pages)
18 January 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
16 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 February 2001Return made up to 16/01/01; full list of members (7 pages)
23 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 January 2000Return made up to 16/01/00; full list of members (7 pages)
11 October 1999Director resigned (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 February 1999Return made up to 16/01/99; full list of members (8 pages)
6 October 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 May 1998Director resigned (1 page)
10 February 1998Return made up to 16/01/98; full list of members (6 pages)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 February 1997Return made up to 16/01/97; full list of members (6 pages)
30 April 1996Accounting reference date notified as 31/12 (1 page)
13 February 1996Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
16 January 1996Incorporation (15 pages)