Cheshunt
Waltham Cross
Hertfordshire
EN7 6WZ
Director Name | Monica Hunter |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(44 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 02 February 2013) |
Role | Company Director |
Correspondence Address | Garden Cottage Wormleybury Church Lane Broxbourne Hertfordshire EN10 7QE |
Secretary Name | Gabrielle Hanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(44 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 02 February 2013) |
Role | Company Director |
Correspondence Address | 33 Pulham Avenue Broxbourne Hertfordshire EN10 7TA |
Director Name | Ian Thomas Hunter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 February 2013) |
Role | Ciompany Director |
Correspondence Address | Garden Cottage Church Lane Wormleybury Broxbourne Hertfordshire EN10 7QE |
Director Name | Ian Thomas Hunter |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2001) |
Role | Managing Director |
Correspondence Address | Garden Cottage Church Lane Wormleybury Broxbourne Hertfordshire EN10 7QE |
Director Name | Mr William George Tucker |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Office Manager |
Correspondence Address | 50 Spruce Hill Harlow Essex CM18 7SS |
Director Name | Mr Terrance Charles Williams |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 May 2000) |
Role | Works Manager |
Correspondence Address | 67 Roselands Avenue Hoddesdon Hertfordshire EN11 9AH |
Secretary Name | Monica Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | Garden Cottage Wormleybury Church Lane Broxbourne Hertfordshire EN10 7QE |
Director Name | Kevin Brian McDermott |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Technical Director |
Correspondence Address | 33 Great North Road New Barnet Barnet Hertfordshire EN5 1EJ |
Director Name | Mr Paul James Blackman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(47 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2007) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | 104 Southfield Road Waltham Cross Hertfordshire EN8 7HE |
Director Name | Mr Kirt John Elsley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(47 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 3 Chambers Grove Welwyn Garden City Hertfordshire AL7 4FG |
Director Name | Kevin Richard Mowbray |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(48 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2007) |
Role | Mechnical Engineer |
Correspondence Address | 15 Lindeth Close Stukely Meadows Huntingdon Cambridgeshire PE29 6GJ |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
6.7k at £1 | Hunter Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,263 |
Cash | £460,294 |
Current Liabilities | £1,031 |
Latest Accounts | 30 April 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
2 February 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 November 2012 | Return of final meeting in a members' voluntary winding up (7 pages) |
15 May 2012 | Registered office address changed from Garden Cottage Wormleybury Church Lane Broxbourne Herts EN10 7QE on 15 May 2012 (2 pages) |
15 May 2012 | Declaration of solvency (3 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Registered office address changed from Garden Cottage Wormleybury Church Lane Broxbourne Herts EN10 7QE on 15 May 2012 (2 pages) |
15 May 2012 | Declaration of solvency (3 pages) |
15 May 2012 | Appointment of a voluntary liquidator (1 page) |
15 May 2012 | Resolutions
|
1 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 December 2007 | Return made up to 23/09/07; full list of members (4 pages) |
6 December 2007 | Return made up to 23/09/07; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: crown works southbury road enfield middlesex EN1 1UD (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: crown works southbury road enfield middlesex EN1 1UD (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
11 May 2007 | Company name changed hunter vehicles LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed hunter vehicles LIMITED\certificate issued on 11/05/07 (2 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members (4 pages) |
26 October 2006 | Return made up to 23/09/06; full list of members (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 September 2005 | Return made up to 23/09/05; full list of members
|
30 September 2005 | Return made up to 23/09/05; full list of members (10 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 05/10/04; full list of members (9 pages) |
27 September 2004 | Return made up to 05/10/04; full list of members
|
8 June 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (1 page) |
27 September 2003 | Return made up to 05/10/03; full list of members (9 pages) |
27 September 2003 | Return made up to 05/10/03; full list of members (9 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | New director appointed (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | New director appointed (1 page) |
27 September 2002 | Return made up to 05/10/02; full list of members (8 pages) |
27 September 2002 | Return made up to 05/10/02; full list of members
|
30 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
30 August 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
10 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (8 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
30 August 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
12 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
12 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
19 October 1999 | Return made up to 17/10/99; no change of members (7 pages) |
19 October 1999 | Return made up to 17/10/99; no change of members
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members (6 pages) |
15 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 17/10/97; full list of members (6 pages) |
17 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
17 September 1997 | Full accounts made up to 30 April 1997 (9 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members
|
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 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
15 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | Return made up to 17/10/95; no change of members (4 pages) |
25 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 October 1990 | Memorandum and Articles of Association (8 pages) |
17 October 1990 | Memorandum and Articles of Association (8 pages) |