Company NameHunting Services Pension Trustees Limited
Company StatusDissolved
Company Number03327650
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 5 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
Appointed04 March 1997(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
Appointed04 March 1997(same day as company formation)
RoleGroup Pension Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Way
Petts Wood
Orpington
Kent
BR5 1NW
Secretary NameMr Peter Ergis
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleGroup Pension Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Manor Way
Petts Wood
Orpington
Kent
BR5 1NW
Director NameJohn Airey
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address7 Larch Close
Underwood
Nottingham
Nottinghamshire
NG16 5FA
Director NameTimothy Thornton Anderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1997(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
Appointed04 March 1997(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
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNicholas Hugh Carr
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2001)
RoleMedia Manager
Correspondence Address15 East End
Langtoft
Peterborough
PE6 9LP
Director NameRobert Stewart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(1 year, 5 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

Location

Registered Address2nd Floor Suffolk House
College Road
Croydon
CR9 1AY
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
7 May 2002Director resigned (1 page)
29 April 2002Application for striking-off (1 page)
23 April 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
16 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 March 2001Return made up to 04/03/01; full list of members (7 pages)
20 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
8 March 2000Return made up to 04/03/00; full list of members (7 pages)
9 August 1999Director resigned (1 page)
1 May 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
13 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 May 1998Director resigned (1 page)
27 April 1998Return made up to 04/03/98; full list of members (5 pages)
30 December 1997Accounting reference date shortened from 31/03/98 to 31/08/97 (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 1997Director resigned (1 page)
4 March 1997Incorporation (14 pages)