Company NameHunters Electrical Wholesale Recruitment Limited
Company StatusDissolved
Company Number03585151
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Ricky Michael Everist
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Secretary NameMrs Donna Everist
NationalityBritish
StatusClosed
Appointed01 May 2008(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameMrs Donna Everist
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(10 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameMr William Michael Dean Everist
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Walton Road
Sidcup
Kent
DA14 4LD
Director NameIsaac Shomade
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAveling Woodway
Farnborough Park
Locksbottom
Kent
BR6 8LS
Secretary NameIsaac Shomade
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAveling Woodway
Farnborough Park
Locksbottom
Kent
BR6 8LS
Secretary NamePaul Leslie Spearing
NationalityBritish
StatusResigned
Appointed08 February 2001(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 May 2008)
RoleCompany Manager
Correspondence Address8 Polperro Close
Orpington
Kent
BR6 0WB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitehunterselec.co.uk
Telephone020 83007766
Telephone regionLondon

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9k at £1Mr Ricky Michael Everist
95.00%
Ordinary A
100 at £1Mrs Donna Everist
5.00%
Ordinary B

Financials

Year2014
Net Worth£32,269
Cash£32,147
Current Liabilities£62,486

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
12 November 2021Application to strike the company off the register (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 September 2020Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 3 September 2020 (1 page)
4 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Notification of Ricky Michael Everist as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Ricky Michael Everist as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,000
(7 pages)
22 January 2016Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages)
22 January 2016Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 December 2015Statement of company's objects (2 pages)
3 December 2015Change of share class name or designation (2 pages)
3 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 December 2015Statement of company's objects (2 pages)
3 December 2015Change of share class name or designation (2 pages)
31 July 2015Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(6 pages)
20 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(6 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,000
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Annual return made up to 22 June 2010 (10 pages)
28 July 2010Annual return made up to 22 June 2010 (10 pages)
7 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
3 September 2009Return made up to 22/06/09; full list of members (5 pages)
3 September 2009Return made up to 22/06/09; full list of members (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Director appointed donna everist (1 page)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
21 May 2009Director appointed donna everist (1 page)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 January 2009Return made up to 22/06/08; no change of members (4 pages)
12 January 2009Return made up to 22/06/08; no change of members (4 pages)
16 October 2008Appointment terminated secretary paul spearing (1 page)
16 October 2008Secretary appointed donna everist (1 page)
16 October 2008Appointment terminated secretary paul spearing (1 page)
16 October 2008Secretary appointed donna everist (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
12 July 2007Return made up to 22/06/07; full list of members (2 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
28 July 2006Return made up to 22/06/06; full list of members (2 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2005Return made up to 22/06/05; full list of members (2 pages)
22 November 2005Return made up to 22/06/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
15 July 2004Return made up to 22/06/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2003Return made up to 22/06/03; full list of members (6 pages)
14 October 2003Return made up to 22/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 September 2002Return made up to 22/06/02; full list of members (6 pages)
16 September 2002Return made up to 22/06/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
4 April 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
18 September 2001Return made up to 22/06/01; full list of members (6 pages)
18 September 2001Return made up to 22/06/01; full list of members (6 pages)
18 September 2001Ad 22/06/98--------- £ si 1900@1 (2 pages)
18 September 2001Ad 22/06/98--------- £ si 1900@1 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
28 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 September 2000Return made up to 22/06/00; full list of members (5 pages)
15 September 2000Return made up to 22/06/00; full list of members (5 pages)
2 August 2000Return made up to 22/06/99; full list of members (5 pages)
2 August 2000Return made up to 22/06/99; full list of members (5 pages)
16 May 2000Full accounts made up to 30 June 1999 (12 pages)
16 May 2000Full accounts made up to 30 June 1999 (12 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
16 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Ad 22/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
22 June 1998Incorporation (11 pages)
22 June 1998Incorporation (11 pages)