Company NameHunter Training And Consultancy Limited
Company StatusDissolved
Company Number03421131
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Arthur Hyam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleIt Training Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address81 Hunter Avenue
Brentwood
Essex
CM15 8PF
Director NameMrs Paulette Marcia Hyam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(13 years after company formation)
Appointment Duration8 years (closed 11 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address81 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF
Secretary NameMrs Paulette Marcia Hyam
StatusClosed
Appointed01 September 2010(13 years after company formation)
Appointment Duration8 years (closed 11 September 2018)
RoleCompany Director
Correspondence Address81 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF
Secretary NameMargaret Anne Hyam
NationalityBritish
StatusResigned
Appointed18 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Hunter Avenue
Brentwood
Essex
CM15 8PG
Director NameFlorence Hyam
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2006)
RoleAdministrator
Correspondence Address81 Hunter Avenue
Brentwood
Essex
CM15 8PF
Secretary NameFlorence Hyam
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 December 2006)
RoleAdministrator
Correspondence Address81 Hunter Avenue
Brentwood
Essex
CM15 8PF
Director NameLeslie Arthur Hyam
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Clayton Road
Farnborough
Hants
GU14 9DQ
Secretary NameLeslie Arthur Hyam
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Clayton Road
Farnborough
Hants
GU14 9DQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehuntertraining.net
Telephone01277 201331
Telephone regionBrentwood

Location

Registered Address81 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Shareholders

2 at £1Brian Hyam
100.00%
Ordinary

Financials

Year2014
Net Worth£24,465
Current Liabilities£1,911

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
18 June 2018Application to strike the company off the register (3 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
11 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
29 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 2
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
20 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 September 2010Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Brian Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Leslie Arthur Hyam on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
3 September 2010Appointment of Mrs Paulette Marcia Hyam as a secretary (1 page)
3 September 2010Termination of appointment of Leslie Hyam as a director (1 page)
3 September 2010Appointment of Mrs Paulette Marcia Hyam as a director (2 pages)
3 September 2010Appointment of Mrs Paulette Marcia Hyam as a secretary (1 page)
3 September 2010Appointment of Mrs Paulette Marcia Hyam as a director (2 pages)
3 September 2010Termination of appointment of Leslie Hyam as a secretary (1 page)
3 September 2010Termination of appointment of Leslie Hyam as a secretary (1 page)
3 September 2010Termination of appointment of Leslie Hyam as a director (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 September 2009Return made up to 18/08/09; full list of members (3 pages)
5 September 2009Return made up to 18/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
1 September 2008Return made up to 18/08/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
17 September 2007Return made up to 18/08/07; full list of members (2 pages)
17 September 2007Return made up to 18/08/07; full list of members (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
6 October 2006Return made up to 18/08/06; full list of members (2 pages)
6 October 2006Return made up to 18/08/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
12 September 2005Return made up to 18/08/05; full list of members (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
11 August 2003Return made up to 18/08/03; full list of members (7 pages)
11 August 2003Return made up to 18/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
9 August 2002Return made up to 18/08/02; full list of members (7 pages)
9 August 2002Return made up to 18/08/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed;new director appointed (2 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (3 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
6 September 2000Return made up to 18/08/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 September 1999Return made up to 18/08/99; full list of members (6 pages)
10 September 1999Return made up to 18/08/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a small company made up to 31 March 1998 (1 page)
20 August 1998Return made up to 18/08/98; full list of members (6 pages)
20 August 1998Return made up to 18/08/98; full list of members (6 pages)
3 July 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
3 July 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
3 September 1997New director appointed (1 page)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (1 page)
3 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 81 hunter avenue shenfield brentwood essex CM15 8PF (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 81 hunter avenue shenfield brentwood essex CM15 8PF (1 page)
26 August 1997Registered office changed on 26/08/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 August 1997Registered office changed on 26/08/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 1997Incorporation (6 pages)
18 August 1997Incorporation (6 pages)