Company NameHunters Leisure Holdings Limited
Company StatusDissolved
Company Number03319877
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Previous NameHunters Leisure Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameDerek Peter Brown
NationalityBritish
StatusCurrent
Appointed02 October 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressLittle Warren 12 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Director NameMr Derek Michael Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameDerek Peter Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Warren 12 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Secretary NameMr Derek Michael Baxter
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameDeborah Lesley Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressCastle House
7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameIan Compton Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2002)
RoleCompany Director
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameKeith Furphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address9 Tryplets
Church Crookham
Fleet
Hampshire
GU52 6DH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameM W Douglas And Company Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressBkr Haines Watts
3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£834,156
Cash£469,205
Current Liabilities£230,534

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Completion of winding up (1 page)
7 July 2004Order of court to wind up (4 pages)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
28 October 2003Notice of discharge of Administration Order (4 pages)
28 October 2003Order of court to wind up (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
16 September 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Director resigned (1 page)
21 May 2003Administrator's abstract of receipts and payments (3 pages)
17 December 2002Notice of result of meeting of creditors (3 pages)
17 September 2002Registered office changed on 17/09/02 from: 133 high street tonbridge kent TN9 1DH (1 page)
13 September 2002Administration Order (4 pages)
13 September 2002Notice of Administration Order (1 page)
15 April 2002Registered office changed on 15/04/02 from: hunters house 2-12 avebury avenue tonbridge kent TN9 1TF (1 page)
8 March 2002Return made up to 18/02/02; full list of members (7 pages)
8 March 2002Director resigned (1 page)
29 November 2001Full accounts made up to 30 April 2001 (14 pages)
31 August 2001New director appointed (2 pages)
6 March 2001Return made up to 18/02/01; full list of members (13 pages)
5 February 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
5 February 2001Application for reregistration from PLC to private (1 page)
5 February 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
6 April 2000Company name changed hunters leisure PLC\certificate issued on 06/04/00 (2 pages)
2 March 2000Return made up to 18/02/00; no change of members (7 pages)
10 February 2000Auditor's resignation (4 pages)
18 January 2000New director appointed (2 pages)
15 January 2000Particulars of mortgage/charge (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Ad 30/12/99--------- £ si 27500@1=27500 £ ic 674275/701775 (2 pages)
3 December 1999Full group accounts made up to 30 April 1999 (18 pages)
18 April 1999Ad 05/04/99--------- £ si 6667@1=6667 £ ic 667608/674275 (2 pages)
5 March 1999Return made up to 18/02/99; full list of members (10 pages)
12 January 1999Ad 04/01/99--------- £ si 10000@1=10000 £ ic 657608/667608 (2 pages)
22 September 1998Full group accounts made up to 30 April 1998 (17 pages)
25 August 1998Ad 31/07/98--------- £ si 16000@1=16000 £ ic 641608/657608 (2 pages)
11 August 1998Ad 31/05/98--------- £ si 20000@1=20000 £ ic 621608/641608 (2 pages)
22 June 1998Ad 30/04/98--------- £ si 91200@1=91200 £ ic 530408/621608 (2 pages)
9 March 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 1997Ad 29/09/97--------- £ si 10000@1=10000 £ ic 520410/530410 (2 pages)
28 August 1997Ad 26/08/97--------- £ si 25000@1=25000 £ ic 495410/520410 (2 pages)
20 August 1997Ad 05/08/97--------- £ si 10000@1=10000 £ ic 485410/495410 (2 pages)
16 July 1997Registered office changed on 16/07/97 from: numeric house 98 station road sidcup kent DA15 7BY (1 page)
11 July 1997Ad 27/05/97--------- £ si 25000@1=25000 £ ic 400410/425410 (2 pages)
11 July 1997Ad 20/05/97--------- £ si 60000@1=60000 £ ic 425410/485410 (2 pages)
20 June 1997Certificate of authorisation to commence business and borrow (1 page)
20 June 1997Application to commence business (2 pages)
25 May 1997Particulars of contract relating to shares (3 pages)
25 May 1997Ad 03/04/97--------- £ si 200000@1 (2 pages)
20 May 1997Ad 04/04/97--------- £ si 200408@1=200408 £ ic 200002/400410 (2 pages)
20 May 1997Ad 03/04/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New secretary appointed;new director appointed (3 pages)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
18 February 1997Incorporation (19 pages)