Company NameJohn F Hunt Remediation Ltd
Company StatusDissolved
Company Number03369850
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date12 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Arthur Hall
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 month, 4 weeks after company formation)
Appointment Duration13 years, 4 months (closed 12 November 2010)
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressHill Farm South Road
South Ockendon
Essex
RM15 6RR
Director NameMr John Alan Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(1 month, 4 weeks after company formation)
Appointment Duration13 years, 4 months (closed 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Mill Green
Fryerning
Essex
CM4 0HX
Secretary NameMr Geoffrey Charles Piper
NationalityBritish
StatusResigned
Appointed11 July 1997(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address3 Coppens Green
Wickford
Essex
SS12 9PA
Secretary NameStephen Richard Alexander Cox
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2008)
RoleCompany Director
Correspondence Address8 Cooks Green
Burnt Mills
Basildon
SS13 1RL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressEuropa Park
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Gross Profit£928,167
Net Worth£1,121,124
Cash£176,604
Current Liabilities£258,009

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2010Final Gazette dissolved following liquidation (1 page)
12 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
12 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
8 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
8 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
8 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
16 September 2008Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
16 September 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
24 July 2008Appointment terminated secretary stephen cox (1 page)
24 July 2008Appointment Terminated Secretary stephen cox (1 page)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 March 2006Declaration of solvency (4 pages)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Declaration of solvency (4 pages)
13 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
9 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
18 May 2005Return made up to 13/05/05; full list of members (2 pages)
21 May 2004Return made up to 13/05/04; full list of members (7 pages)
21 May 2004Return made up to 13/05/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
19 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
19 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
1 July 2003Return made up to 13/05/03; full list of members (7 pages)
1 July 2003Return made up to 13/05/03; full list of members (7 pages)
18 June 2003Company name changed john F. hunt reclamation LTD\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed john F. hunt reclamation LTD\certificate issued on 18/06/03 (2 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
7 June 2002Return made up to 13/05/02; full list of members (7 pages)
7 June 2002Return made up to 13/05/02; full list of members (7 pages)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
15 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
7 August 2001Return made up to 13/05/01; full list of members (6 pages)
7 August 2001Return made up to 13/05/01; full list of members (6 pages)
11 April 2001Return made up to 13/05/00; full list of members (6 pages)
11 April 2001Return made up to 13/05/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 June 1999Return made up to 13/05/99; no change of members (6 pages)
22 June 1999Return made up to 13/05/99; no change of members (6 pages)
20 June 1999Accounts made up to 30 September 1998 (6 pages)
20 June 1999Full accounts made up to 30 September 1998 (6 pages)
11 February 1999Company name changed john F. hunt (reclamation) limit ed\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed john F. hunt (reclamation) limit ed\certificate issued on 12/02/99 (2 pages)
4 June 1998Return made up to 13/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1998Return made up to 13/05/98; full list of members (8 pages)
12 August 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
12 August 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1997Registered office changed on 13/07/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
8 July 1997Company name changed keyrex computers LTD\certificate issued on 09/07/97 (3 pages)
8 July 1997Company name changed keyrex computers LTD\certificate issued on 09/07/97 (3 pages)
13 May 1997Incorporation (16 pages)