Company NameD.W. Hunter (Construction) Limited
Company StatusDissolved
Company Number02854033
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)
Dissolution Date11 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Wayne Hunter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Gardens
Ellesmere Port
South Wirral
CH65 9EY
Wales
Director NameAlan Derek Lamb
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
Secretary NameMr David Wayne Hunter
NationalityBritish
StatusClosed
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Gardens
Ellesmere Port
South Wirral
CH65 9EY
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

50 at 1A.d. Lamb
50.00%
Ordinary
50 at 1D W Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£7,840
Cash£739
Current Liabilities£166,954

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2014Final Gazette dissolved following liquidation (1 page)
11 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 February 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (7 pages)
23 September 2013Liquidators statement of receipts and payments to 6 September 2013 (7 pages)
23 September 2013Liquidators statement of receipts and payments to 6 September 2013 (7 pages)
23 September 2013Liquidators' statement of receipts and payments to 6 September 2013 (7 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (6 pages)
9 November 2012Liquidators statement of receipts and payments to 6 September 2012 (6 pages)
9 November 2012Liquidators statement of receipts and payments to 6 September 2012 (6 pages)
9 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (6 pages)
31 October 2011Liquidators' statement of receipts and payments to 6 September 2011 (7 pages)
31 October 2011Liquidators' statement of receipts and payments to 6 September 2011 (7 pages)
31 October 2011Liquidators statement of receipts and payments to 6 September 2011 (7 pages)
31 October 2011Liquidators statement of receipts and payments to 6 September 2011 (7 pages)
13 October 2010Registered office address changed from 7 Bollam Close Connah's Quay Deeside Clwyd CH5 4JH United Kingdom on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from 7 Bollam Close Connah's Quay Deeside Clwyd CH5 4JH United Kingdom on 13 October 2010 (2 pages)
30 September 2010Statement of affairs with form 4.19 (6 pages)
30 September 2010Statement of affairs with form 4.19 (6 pages)
14 September 2010Appointment of a voluntary liquidator (1 page)
14 September 2010Appointment of a voluntary liquidator (1 page)
14 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(5 pages)
13 January 2010Director's details changed for Mr David Wayne Hunter on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Alan Derek Lamb on 11 January 2010 (2 pages)
13 January 2010Registered office address changed from Higher Moor Farm Moor Lane Hawarden Deeside Flintshire CH5 3PQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mr David Wayne Hunter on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 24 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
(5 pages)
13 January 2010Registered office address changed from Higher Moor Farm Moor Lane Hawarden Deeside Flintshire CH5 3PQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Alan Derek Lamb on 11 January 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Return made up to 24/11/08; full list of members (4 pages)
5 February 2009Return made up to 24/11/08; full list of members (4 pages)
26 January 2009Return made up to 24/11/07; full list of members (4 pages)
26 January 2009Return made up to 24/11/07; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/06
(7 pages)
15 December 2006Return made up to 24/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/06
(7 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 January 2006Return made up to 24/11/05; full list of members (7 pages)
5 January 2006Return made up to 24/11/05; full list of members (7 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 November 2004Return made up to 24/11/04; full list of members (7 pages)
19 November 2004Return made up to 24/11/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 December 2003Return made up to 24/11/03; full list of members (7 pages)
23 December 2003Return made up to 24/11/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 January 2003Return made up to 24/11/02; full list of members (7 pages)
28 January 2003Return made up to 24/11/02; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 November 2001Return made up to 24/11/01; full list of members (6 pages)
23 November 2001Return made up to 24/11/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 24/11/98; no change of members (4 pages)
8 November 1999Return made up to 24/11/98; no change of members (4 pages)
8 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 July 1999Registered office changed on 15/07/99 from: 18 milton road ellesmere port south wirral cheshire L65 5AU (1 page)
15 July 1999Registered office changed on 15/07/99 from: 18 milton road ellesmere port south wirral cheshire L65 5AU (1 page)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1998Return made up to 24/11/97; full list of members (6 pages)
12 May 1998Return made up to 24/11/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 April 1997Return made up to 24/11/96; no change of members (4 pages)
16 April 1997Return made up to 24/11/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)