Company NameHunt International
Company StatusDissolved
Company Number02145431
CategoryPrivate Unlimited Company
Incorporation Date7 July 1987(36 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Dennis Salvatore Pizzica
NationalityAmerican
StatusClosed
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address47 Stephen Drive
Glen Mills
Pennsylvania 19342
United States
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameMarcel Andre Kiffen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed04 September 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressRoadborst 1
Deventer 7423 Ed
Holland
Director NameMr Robert Bruce Fritsch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RolePresident
Correspondence Address2 Hunters Drive
Cherry Hill
New Jersey 08002
United States
Director NameRonald James Naples
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1995)
RoleChief Executive Officer/Chairman
Correspondence Address411 Wister Road
Wynnewood Pennsylvania 19096
Usa
Foreign
Director NameMr Rudolph Manning Peins
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 January 1993)
RoleSenior Vice President
Correspondence Address24 East Riding Drive
Cherry Hill
New Jersey 08003
Foreign
Director NameWilliam Ernest Precious
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 1995)
RoleVice President
Correspondence Address262 Washington Road
Woodbury
Connecticut 06798
United States
Secretary NameMr Stephen Paul Rolf
NationalityAmerican
StatusResigned
Appointed01 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address18 Bradford Way
Voorhees New Jersey 08043
United States Of America
United States
Director NameMr William Everett Chandler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1995)
RoleSenior Vice President
Correspondence Address228 Spring Road
Malvern Pennsylvania 19035
Usa
Foreign
Director NameMr David Anthony Weatherly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1998)
RoleCompany Director
Correspondence AddressBriarswood Lucks Lane
Howe Street
Great Waltham
Essex
CM3 1BP

Location

Registered AddressChester Hall Lane
Basildon
Essex
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts3 December 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
18 June 2001Accounts for a dormant company made up to 3 December 2000 (8 pages)
22 March 2001Return made up to 01/03/01; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 28 November 1999 (8 pages)
8 March 2000Return made up to 01/03/00; full list of members (7 pages)
9 February 2000Secretary's particulars changed (1 page)
12 January 2000Secretary resigned (1 page)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Accounts for a dormant company made up to 29 November 1998 (8 pages)
22 March 1999Return made up to 01/03/99; full list of members (6 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (8 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 1 December 1996 (8 pages)
13 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 July 1996Full accounts made up to 3 December 1995 (8 pages)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1996Return made up to 01/03/96; full list of members (6 pages)
14 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
22 November 1995Sta dec under section 498B (4 pages)
22 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
22 November 1995Application for reregistration from LTD to UNLTD (4 pages)
22 November 1995Certificate of re-registration from Limited to Unlimited (1 page)
22 November 1995Re-registration of Memorandum and Articles (28 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
19 October 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/10/95
(2 pages)
12 September 1995Full accounts made up to 27 November 1994 (18 pages)
4 September 1995Director resigned (2 pages)
30 March 1995Return made up to 01/03/95; no change of members (6 pages)