Company NameHuntgold Limited
Company StatusDissolved
Company Number04495340
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Stable Gardens
Doncaster
South Yorkshire
DN5 7LQ
Secretary NameRosemary Lopez
NationalityBritish
StatusClosed
Appointed05 August 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 3 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address3 Chevet Mews
Chevet Lane
Wakefield
West Yorkshire
WF2 6AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£271
Current Liabilities£1,154

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
29 July 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 25/07/03; full list of members (7 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2002Incorporation (15 pages)