Company NameHunting Land & Environment Limited
Company StatusDissolved
Company Number01282022
CategoryPrivate Limited Company
Incorporation Date18 October 1976(47 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 10 July 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(21 years, 9 months after company formation)
Appointment Duration2 years, 12 months (closed 10 July 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(24 years, 5 months after company formation)
Appointment Duration3 months, 1 week (closed 10 July 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameDr Michael William Craig Barr
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 July 1999)
RoleCompany Director
Correspondence Address69 London Road
Shenley
Radlett
Hertfordshire
WD7 9BW
Director NameJohn Stanley Carveley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 1999)
RoleChartered Accountant
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Director NameMr Graham Clifford Deane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 July 1999)
RoleForestry And Remote Sensing Co
Correspondence Address17 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Director NameDavid Henry Potten
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1999)
RoleEconomist
Correspondence Address3 Spicer Street
St Albans
Hertfordshire
AL3 4PH
Secretary NameJohn Stanley Carveley
NationalityBritish
StatusResigned
Appointed25 June 1992(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address328 Camp Road
St Albans
Hertfordshire
AL1 5PB
Secretary NameLawrence David Fairhall
NationalityBritish
StatusResigned
Appointed02 October 1998(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Wistaston
Crewe
Cheshire
CW2 6TN

Location

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

Accounts

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

Filing History

13 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
11 July 2000Return made up to 15/06/00; 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
(5 pages)
19 November 1999Particulars of mortgage/charge (11 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
20 August 1999Return made up to 15/06/99; full list of members (6 pages)
20 August 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
20 August 1998Registered office changed on 20/08/98 from: thamesfield house boundary way hemel hempstead herts HP2 7SR (1 page)
21 June 1998Return made up to 15/06/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1997Return made up to 25/06/97; full list of members (6 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
18 June 1996Return made up to 25/06/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
9 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1995Return made up to 25/06/95; no change of members (4 pages)
20 April 1995Full accounts made up to 31 December 1994 (8 pages)