Company NameHunter Leasing Limited
Company StatusDissolved
Company Number00564954
CategoryPrivate Limited Company
Incorporation Date19 April 1956(68 years ago)
Dissolution Date2 February 2013 (11 years, 2 months ago)
Previous NameHunter Vehicles Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRachel Elizabeth Hunter
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(39 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 02 February 2013)
RoleFinance Director
Correspondence Address33 Richardson Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WZ
Director NameMonica Hunter
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(44 years, 9 months after company formation)
Appointment Duration12 years (closed 02 February 2013)
RoleCompany Director
Correspondence AddressGarden Cottage
Wormleybury Church Lane
Broxbourne
Hertfordshire
EN10 7QE
Secretary NameGabrielle Hanley
NationalityBritish
StatusClosed
Appointed08 January 2001(44 years, 9 months after company formation)
Appointment Duration12 years (closed 02 February 2013)
RoleCompany Director
Correspondence Address33 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TA
Director NameIan Thomas Hunter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(49 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2013)
RoleCiompany Director
Correspondence AddressGarden Cottage
Church Lane Wormleybury
Broxbourne
Hertfordshire
EN10 7QE
Director NameIan Thomas Hunter
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2001)
RoleManaging Director
Correspondence AddressGarden Cottage
Church Lane Wormleybury
Broxbourne
Hertfordshire
EN10 7QE
Director NameMr William George Tucker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleOffice Manager
Correspondence Address50 Spruce Hill
Harlow
Essex
CM18 7SS
Director NameMr Terrance Charles Williams
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(35 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 May 2000)
RoleWorks Manager
Correspondence Address67 Roselands Avenue
Hoddesdon
Hertfordshire
EN11 9AH
Secretary NameMonica Hunter
NationalityBritish
StatusResigned
Appointed17 October 1991(35 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressGarden Cottage
Wormleybury Church Lane
Broxbourne
Hertfordshire
EN10 7QE
Director NameKevin Brian McDermott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(43 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleTechnical Director
Correspondence Address33 Great North Road
New Barnet
Barnet
Hertfordshire
EN5 1EJ
Director NameMr Paul James Blackman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(47 years after company formation)
Appointment Duration4 years (resigned 30 April 2007)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address104 Southfield Road
Waltham Cross
Hertfordshire
EN8 7HE
Director NameMr Kirt John Elsley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(47 years after company formation)
Appointment Duration4 years (resigned 30 April 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address3 Chambers Grove
Welwyn Garden City
Hertfordshire
AL7 4FG
Director NameKevin Richard Mowbray
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(48 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleMechnical Engineer
Correspondence Address15 Lindeth Close
Stukely Meadows
Huntingdon
Cambridgeshire
PE29 6GJ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

6.7k at £1Hunter Family Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£459,263
Cash£460,294
Current Liabilities£1,031

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 February 2013Final Gazette dissolved following liquidation (1 page)
2 November 2012Return of final meeting in a members' voluntary winding up (7 pages)
2 November 2012Return of final meeting in a members' voluntary winding up (7 pages)
15 May 2012Registered office address changed from Garden Cottage Wormleybury Church Lane Broxbourne Herts EN10 7QE on 15 May 2012 (2 pages)
15 May 2012Declaration of solvency (3 pages)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Registered office address changed from Garden Cottage Wormleybury Church Lane Broxbourne Herts EN10 7QE on 15 May 2012 (2 pages)
15 May 2012Declaration of solvency (3 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-01
(1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 6,650
(6 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 6,650
(6 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (8 pages)
2 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (8 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 October 2008Return made up to 23/09/08; full list of members (5 pages)
22 October 2008Return made up to 23/09/08; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 December 2007Return made up to 23/09/07; full list of members (4 pages)
6 December 2007Return made up to 23/09/07; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: crown works southbury road enfield middlesex EN1 1UD (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: crown works southbury road enfield middlesex EN1 1UD (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
11 May 2007Company name changed hunter vehicles LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed hunter vehicles LIMITED\certificate issued on 11/05/07 (2 pages)
26 October 2006Return made up to 23/09/06; full list of members (4 pages)
26 October 2006Return made up to 23/09/06; full list of members (4 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 September 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 September 2005Return made up to 23/09/05; full list of members (10 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 September 2004Return made up to 05/10/04; full list of members (9 pages)
27 September 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004New director appointed (1 page)
8 June 2004New director appointed (1 page)
27 September 2003Return made up to 05/10/03; full list of members (9 pages)
27 September 2003Return made up to 05/10/03; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New director appointed (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (1 page)
27 September 2002Return made up to 05/10/02; full list of members (8 pages)
27 September 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
10 October 2001Return made up to 05/10/01; full list of members (8 pages)
10 October 2001Return made up to 05/10/01; full list of members (8 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
30 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
12 October 2000Return made up to 17/10/00; full list of members (8 pages)
12 October 2000Return made up to 17/10/00; full list of members (8 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
19 October 1999Return made up to 17/10/99; no change of members (7 pages)
19 October 1999Return made up to 17/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
28 July 1999Full accounts made up to 30 April 1999 (10 pages)
28 July 1999Full accounts made up to 30 April 1999 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
23 October 1998Return made up to 17/10/98; no change of members (6 pages)
23 October 1998Return made up to 17/10/98; no change of members (6 pages)
15 October 1997Return made up to 17/10/97; full list of members (6 pages)
15 October 1997Return made up to 17/10/97; full list of members (6 pages)
17 September 1997Full accounts made up to 30 April 1997 (9 pages)
17 September 1997Full accounts made up to 30 April 1997 (9 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 17/10/96; full list of members (6 pages)
6 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1996£ ic 8500/6650 02/08/96 £ sr 1850@1=1850 (1 page)
5 September 1996£ ic 8500/6650 02/08/96 £ sr 1850@1=1850 (1 page)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Return made up to 17/10/95; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 October 1990Memorandum and Articles of Association (8 pages)
17 October 1990Memorandum and Articles of Association (8 pages)