Company NameHunkpapa Limited
Company StatusDissolved
Company Number03393230
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Joseph Hooton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Victoria Road West
Crosby
Liverpool
L23 8UQ
Secretary NameMr Peter Joseph Hooton
NationalityBritish
StatusClosed
Appointed26 June 1997(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address22 Victoria Road West
Crosby
Liverpool
L23 8UQ
Director NamePhilip Thornton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(5 years after company formation)
Appointment Duration3 years, 7 months (closed 14 February 2006)
RoleJournalist
Correspondence Address149 Heath Road
Runcorn
Cheshire
WA7 5TF
Director NameKeith Roger Mullin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleMusician
Correspondence Address6 Whitham Avenue
Liverpool
Merseyside
L23 0RD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Green Corporates Limited
Brandon House King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£210
Cash£693
Current Liabilities£4,124

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 26/06/05; full list of members (7 pages)
8 April 2005Registered office changed on 08/04/05 from: horwath clark whitehill sixth floor, arkwright house manchester lancashire M3 2HP (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 26/06/04; full list of members (7 pages)
5 April 2004Ad 26/02/04-31/03/04 £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Full accounts made up to 31 March 2000 (6 pages)
7 August 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 July 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Full accounts made up to 30 June 1999 (6 pages)
20 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (10 pages)