Company NameHunt Underwriting Services Limited
Company StatusDissolved
Company Number03908992
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Paul Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Bishopsteignton
Shoeburyness
Southend-On-Sea
Essex
SS3 8BQ
Director NameSandra Joyce Hunt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweetcorn
152 Bishopsteignton
Thorpe Bay
Essex
SS3 8BQ
Secretary NameSandra Joyce Hunt
NationalityBritish
StatusClosed
Appointed15 January 2002(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweetcorn
152 Bishopsteignton
Thorpe Bay
Essex
SS3 8BQ
Secretary NameSandra Joyce Hunt
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweetcorn
152 Bishopsteignton
Thorpe Bay
Essex
SS3 8BQ
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSovereign House 82 West Street
Rochford
Essex
SS4 1AS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered AddressSovereign House, 82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£22,279
Cash£48,473
Current Liabilities£27,090

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
15 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 February 2004Return made up to 18/01/04; full list of members (7 pages)
24 September 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 February 2003Return made up to 18/01/03; full list of members (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 October 2002Secretary resigned (1 page)
26 February 2002Return made up to 18/01/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Return made up to 18/01/01; full list of members (7 pages)
14 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Director resigned (1 page)
18 January 2000Incorporation (14 pages)