DOMNICK HUNTER OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

DOMNICK HUNTER OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698031

Incorporation date

16/03/1992

Size

Full

Contacts

Registered address

Registered address

Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1992)
dot icon18/09/2013
Final Gazette dissolved following liquidation
dot icon18/06/2013
Return of final meeting in a members' voluntary winding up
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-11
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-11-11
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-11
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-11
dot icon02/06/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon11/01/2011
Insolvency court order
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon14/12/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon09/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon21/05/2009
Declaration of solvency
dot icon21/05/2009
Appointment of a voluntary liquidator
dot icon21/05/2009
Resolutions
dot icon26/03/2009
Return made up to 17/03/09; full list of members
dot icon23/11/2008
Auditor's resignation
dot icon30/04/2008
Return made up to 17/03/08; full list of members
dot icon30/04/2008
Location of register of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon21/04/2008
Director appointed graham mark ellinor
dot icon21/04/2008
Secretary appointed graham mark ellinor
dot icon21/04/2008
Appointment Terminated Secretary ian molyneux
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon15/04/2007
Return made up to 17/03/07; full list of members
dot icon27/02/2007
Full accounts made up to 2005-12-31
dot icon17/01/2007
Director resigned
dot icon11/09/2006
Registered office changed on 12/09/06 from: durham road birtley DH3 2SF
dot icon11/09/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon21/05/2006
New director appointed
dot icon21/05/2006
New secretary appointed;new director appointed
dot icon18/05/2006
Secretary resigned;director resigned
dot icon18/05/2006
Director resigned
dot icon22/03/2006
Return made up to 17/03/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 17/03/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 17/03/03; full list of members
dot icon06/02/2003
Auditor's resignation
dot icon06/02/2003
Auditor's resignation
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 17/03/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 17/03/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
New director appointed
dot icon21/03/2000
Return made up to 17/03/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Secretary's particulars changed;director's particulars changed
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon08/06/1999
Particulars of contract relating to shares
dot icon08/06/1999
Ad 22/11/98--------- £ si 3025439@1
dot icon10/05/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
Resolutions
dot icon22/04/1999
£ nc 755000/5000000 22/10/97
dot icon28/03/1999
Return made up to 17/03/99; full list of members
dot icon28/03/1999
Director's particulars changed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 17/03/98; full list of members; amend
dot icon26/05/1998
Ad 22/10/97--------- £ si 370000@1
dot icon27/04/1998
Return made up to 17/03/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon31/03/1997
Return made up to 17/03/97; no change of members
dot icon01/02/1997
Director resigned
dot icon01/02/1997
New director appointed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 17/03/96; change of members
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Resolutions
dot icon17/03/1996
Ad 20/12/95--------- £ si 455000@1=455000 £ ic 235000/690000
dot icon17/03/1996
£ nc 300000/755000 20/12/95
dot icon24/09/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Director's particulars changed
dot icon20/03/1995
Return made up to 17/03/95; full list of members
dot icon14/01/1995
Ad 23/12/94--------- £ si 210000@1=210000 £ ic 25000/235000
dot icon14/01/1995
Resolutions
dot icon14/01/1995
£ nc 25000/300000 23/12/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Secretary's particulars changed;director's particulars changed
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon12/04/1994
Return made up to 17/03/94; change of members
dot icon12/04/1994
Director's particulars changed
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon04/04/1993
Return made up to 17/03/93; full list of members
dot icon04/04/1993
Director's particulars changed
dot icon21/10/1992
Accounting reference date notified as 31/12
dot icon20/08/1992
Registered office changed on 21/08/92 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon20/08/1992
Ad 29/07/92--------- £ si 24998@1=24998 £ ic 2/25000
dot icon20/08/1992
Nc inc already adjusted 29/07/92
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon20/08/1992
New director appointed
dot icon20/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon18/06/1992
Certificate of change of name
dot icon16/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellinor, Graham Mark
Director
06/04/2008 - Present
135
Molyneux, Ian
Director
29/04/2006 - Present
90
DICKINSON DEES
Nominee Secretary
16/03/1992 - 29/07/1992
339
Billiet, Colin Thomas
Director
31/12/1996 - 29/04/2006
16
Gill, Christopher John
Director
15/06/1999 - 29/04/2006
102

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOMNICK HUNTER OVERSEAS LIMITED

DOMNICK HUNTER OVERSEAS LIMITED is an(a) Dissolved company incorporated on 16/03/1992 with the registered office located at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ. There are currently 4 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 DOMNICK HUNTER OVERSEAS LIMITED?

toggle

DOMNICK HUNTER OVERSEAS LIMITED is currently Dissolved. It was registered on 16/03/1992 and dissolved on 18/09/2013.

Where is DOMNICK HUNTER OVERSEAS LIMITED located?

toggle

DOMNICK HUNTER OVERSEAS LIMITED is registered at Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire HP2 4SJ.

What does DOMNICK HUNTER OVERSEAS LIMITED do?

toggle

DOMNICK HUNTER OVERSEAS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DOMNICK HUNTER OVERSEAS LIMITED?

toggle

The latest filing was on 18/09/2013: Final Gazette dissolved following liquidation.