Company NameHunting A.S. Limited
Company StatusDissolved
Company Number00388110
CategoryPrivate Limited Company
Incorporation Date9 June 1944(79 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(54 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(54 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 27 November 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(56 years, 10 months after company formation)
Appointment Duration8 months (closed 27 November 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NamePeter Gordon Thompson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1992)
RoleEcologist
Correspondence AddressBramley Cottage
Lower Dunsforth
York
North Yorkshire
YO5 9RZ
Director NameMr Christopher John Watts
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameChristopher Rees Whetnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 1998)
RoleAgricultural Engineer
Correspondence AddressThe Coach House
Hexton Road, Lilley
Luton
Bedfordshire
LU2 8LU
Secretary NameMr Christopher John Watts
NationalityBritish
StatusResigned
Appointed17 September 1991(47 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameJohn Stanley Carveley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(47 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Secretary NameJohn Stanley Carveley
NationalityBritish
StatusResigned
Appointed01 December 1991(47 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 1998)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed02 October 1998(54 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN

Location

Registered AddressWestmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth-£139
Current Liabilities£139

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
13 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 September 2000Return made up to 23/08/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
9 September 1999Return made up to 23/08/99; full list of members (7 pages)
24 February 1999Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
22 September 1998Return made up to 23/08/98; full list of members (8 pages)
20 August 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Registered office changed on 20/08/98 from: thamesfield house boundary way hemel hempstead herts HP2 7SR (1 page)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Return made up to 23/08/97; no change of members (4 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1996Return made up to 23/08/96; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)