C HUNT LIMITED

Register to unlock more data on OkredoRegister

C HUNT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01061327

Incorporation date

12/07/1972

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

St James Building, 79 Oxford Street, Manchester M1 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon18/05/2016
Restoration by order of the court
dot icon29/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon19/04/2010
Restoration by order of the court
dot icon24/01/2004
Dissolved
dot icon24/10/2003
Return of final meeting in a members' voluntary winding up
dot icon09/10/2003
Liquidators' statement of receipts and payments
dot icon25/07/2003
Liquidators' statement of receipts and payments
dot icon28/01/2003
Liquidators' statement of receipts and payments
dot icon31/07/2002
Liquidators' statement of receipts and payments
dot icon12/02/2002
Liquidators' statement of receipts and payments
dot icon01/08/2001
Liquidators' statement of receipts and payments
dot icon16/02/2001
Liquidators' statement of receipts and payments
dot icon07/12/2000
Certificate of change of name
dot icon02/08/2000
Liquidators' statement of receipts and payments
dot icon04/02/2000
Liquidators' statement of receipts and payments
dot icon03/09/1999
Liquidators' statement of receipts and payments
dot icon27/01/1999
Director resigned
dot icon21/10/1998
Accounts for a dormant company made up to 1998-01-25
dot icon15/10/1998
Accounting reference date shortened from 26/01/98 to 25/01/98
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: doncasters PLC church mews 28-30 derby road melbourne derbyshire DE73 1FE
dot icon27/07/1998
Appointment of a voluntary liquidator
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Declaration of solvency
dot icon27/04/1998
Registered office changed on 27/04/98 from: quayside house rounds green road oldbury west midlands B69 2DG
dot icon13/02/1998
Accounting reference date shortened from 31/03/98 to 26/01/98
dot icon26/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/09/1997
Secretary's particulars changed
dot icon11/09/1997
Return made up to 23/08/97; full list of members
dot icon13/09/1996
Return made up to 23/08/96; no change of members
dot icon14/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/09/1995
Return made up to 23/08/95; no change of members
dot icon28/09/1995
Location of register of members address changed
dot icon28/09/1995
Secretary resigned
dot icon28/09/1995
New secretary appointed
dot icon10/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/04/1995
Director resigned
dot icon19/04/1995
New director appointed
dot icon14/10/1994
Return made up to 23/08/94; full list of members
dot icon13/10/1994
Director resigned
dot icon09/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon19/05/1994
Registered office changed on 19/05/94 from: upper church lane tipton west midlands DY4 9PA
dot icon29/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon05/10/1993
Return made up to 23/08/93; no change of members
dot icon10/01/1993
New director appointed
dot icon01/12/1992
New director appointed
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Director resigned
dot icon01/12/1992
Director resigned
dot icon01/12/1992
New director appointed
dot icon10/11/1992
Resolutions
dot icon10/11/1992
Resolutions
dot icon16/09/1992
Return made up to 23/08/92; full list of members
dot icon14/09/1992
Accounts for a dormant company made up to 1992-03-31
dot icon05/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon16/10/1991
Return made up to 23/08/91; full list of members
dot icon28/02/1991
Certificate of change of name
dot icon07/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon20/08/1990
New director appointed
dot icon03/08/1990
New director appointed
dot icon03/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon02/07/1990
Certificate of change of name
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon17/11/1989
New director appointed
dot icon17/11/1989
New director appointed
dot icon17/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon17/11/1989
Return made up to 23/08/89; full list of members
dot icon03/05/1989
Director resigned
dot icon29/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon11/10/1988
Return made up to 17/08/88; full list of members
dot icon09/05/1988
Secretary resigned;new secretary appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon18/02/1988
Registered office changed on 18/02/88 from: four oaks house 160 lichfield road sutton coldfield west midlands B74 2TZ
dot icon03/10/1987
Accounts made up to 1987-03-28
dot icon08/09/1987
Return made up to 23/06/87; full list of members
dot icon06/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon05/09/1986
Full accounts made up to 1986-03-29
dot icon05/09/1986
Return made up to 22/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/1998
dot iconNext confirmation date
23/08/2016
dot iconLast change occurred
25/01/1998

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/01/1998
dot iconNext account date
25/01/1999
dot iconNext due on
25/11/1999
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C HUNT LIMITED

C HUNT LIMITED is an(a) Liquidation company incorporated on 12/07/1972 with the registered office located at St James Building, 79 Oxford Street, Manchester M1 6HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C HUNT LIMITED?

toggle

C HUNT LIMITED is currently Liquidation. It was registered on 12/07/1972 and dissolved on 29/11/2011.

Where is C HUNT LIMITED located?

toggle

C HUNT LIMITED is registered at St James Building, 79 Oxford Street, Manchester M1 6HT.

What is the latest filing for C HUNT LIMITED?

toggle

The latest filing was on 18/05/2016: Restoration by order of the court.