Company NameD. W. Hunter Limited
DirectorsDavid Wayne Hunter and Alan Derek Lamb
Company StatusDissolved
Company Number01707435
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Wayne Hunter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address34 Cromwell Road
Ellesmere Port
South Wirral
Merseyside
L65 4AA
Director NameAlan Derek Lamb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bollam Close
Connahs Quay
Deeside
Clwyd
CH5 4JH
Wales
Secretary NameDavid Wayne Hunter
NationalityBritish
StatusCurrent
Appointed09 July 1993(10 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence Address34 Cromwell Road
Ellesmere Port
South Wirral
Merseyside
L65 4AA
Secretary NameMrs Pamela Hunter
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 1993)
RoleCompany Director
Correspondence Address6 Buckingham Gardens
Ellesmere Port
South Wirral
Merseyside
L65 9EZ

Location

Registered AddressC/O Kidsons Impey
Steam Mill
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts28 February 1992 (32 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 January 1996Dissolved (1 page)
30 October 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
17 May 1995Liquidators statement of receipts and payments (10 pages)