Company NameHunt Underwriting Limited
Company StatusDissolved
Company Number05080856
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Paul Hunt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleIns Consultant
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
Appointed23 March 2004(same day as company formation)
RoleIns Consultant
Country of ResidenceEngland
Correspondence AddressSweetcorn
152 Bishopsteignton
Thorpe Bay
Essex
SS3 8BQ
Secretary NameSandra Joyce Hunt
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleIns Consultant
Country of ResidenceEngland
Correspondence AddressSweetcorn
152 Bishopsteignton
Thorpe Bay
Essex
SS3 8BQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSovereign House
82 West Street
Rochford
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts4 August 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 August

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
14 December 2006Total exemption small company accounts made up to 4 August 2006 (7 pages)
24 October 2006Accounting reference date shortened from 31/03/07 to 04/08/06 (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 23/03/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 23/03/05; full list of members (7 pages)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004New director appointed (2 pages)
27 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (16 pages)
23 March 2004Director resigned (1 page)