DOMNICK HUNTER TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

DOMNICK HUNTER TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00730493

Incorporation date

23/07/1962

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 27/05/1986)
dot icon21/03/2012
Final Gazette dissolved following liquidation
dot icon21/12/2011
Return of final meeting in a members' voluntary winding up
dot icon09/12/2011
Liquidators' statement of receipts and payments to 2011-11-11
dot icon03/06/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon12/01/2011
Insolvency court order
dot icon12/01/2011
Appointment of a voluntary liquidator
dot icon12/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/12/2010
Liquidators' statement of receipts and payments to 2010-11-11
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-05-11
dot icon22/05/2009
Appointment of a voluntary liquidator
dot icon22/05/2009
Declaration of solvency
dot icon22/05/2009
Resolutions
dot icon24/11/2008
Auditor's resignation
dot icon03/09/2008
Return made up to 14/08/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-06-30
dot icon22/04/2008
Director appointed graham mark ellinor
dot icon22/04/2008
Secretary appointed graham mark ellinor
dot icon22/04/2008
Appointment Terminated Secretary ian molyneux
dot icon14/11/2007
Return made up to 14/08/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon15/10/2007
Location of register of members
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
New director appointed
dot icon09/08/2007
Secretary resigned;director resigned
dot icon28/02/2007
Full accounts made up to 2005-12-31
dot icon18/01/2007
Director resigned
dot icon17/10/2006
Return made up to 14/08/06; full list of members
dot icon20/09/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon12/09/2006
Registered office changed on 12/09/06 from: durham road birtley county durham DH3 2SF
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New secretary appointed;new director appointed
dot icon19/05/2006
Secretary resigned;director resigned
dot icon19/05/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon29/06/2005
Certificate of change of name
dot icon10/09/2004
Return made up to 14/08/04; full list of members
dot icon10/09/2004
Location of register of members address changed
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Declaration of assistance for shares acquisition
dot icon28/05/2004
New director appointed
dot icon14/05/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: orgreave lane rotherham road hansworth sheffield S13 9NZ
dot icon27/04/2004
Director resigned
dot icon27/04/2004
Secretary resigned
dot icon17/04/2004
Return made up to 14/08/03; full list of members
dot icon17/04/2004
Secretary's particulars changed
dot icon05/04/2004
Nc inc already adjusted 02/10/02
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Nc inc already adjusted 25/01/01
dot icon05/04/2004
Resolutions
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/03/2004
Compulsory strike-off action has been discontinued
dot icon29/03/2004
Full accounts made up to 2003-08-31
dot icon29/03/2004
Full accounts made up to 2002-08-31
dot icon16/03/2004
First Gazette notice for compulsory strike-off
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon24/06/2003
Delivery ext'd 3 mth 31/08/02
dot icon14/05/2003
Return made up to 14/08/02; full list of members
dot icon14/05/2003
Director resigned
dot icon14/05/2003
Return made up to 14/08/01; full list of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon24/12/2001
Full accounts made up to 2000-08-31
dot icon05/06/2001
Full accounts made up to 1999-08-31
dot icon07/09/2000
Return made up to 14/08/00; no change of members
dot icon01/08/1999
Full group accounts made up to 1998-08-31
dot icon24/08/1998
Return made up to 14/08/98; no change of members
dot icon24/08/1998
Director resigned
dot icon22/06/1998
Full group accounts made up to 1997-08-31
dot icon15/10/1997
Return made up to 14/08/97; full list of members
dot icon02/07/1997
Full group accounts made up to 1996-08-31
dot icon28/05/1997
Ad 23/08/96--------- £ si 878000@1=878000 £ ic 1000000/1878000
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon16/05/1997
Resolutions
dot icon18/11/1996
Memorandum and Articles of Association
dot icon06/11/1996
Memorandum and Articles of Association
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Nc inc already adjusted 14/08/96
dot icon15/08/1996
Return made up to 14/08/96; no change of members
dot icon15/08/1996
Registered office changed on 15/08/96
dot icon15/08/1996
Location of register of members address changed
dot icon05/08/1996
Resolutions
dot icon27/06/1996
Full group accounts made up to 1995-08-31
dot icon09/04/1996
Full group accounts made up to 1994-08-31
dot icon09/04/1996
Return made up to 14/08/95; no change of members
dot icon23/01/1996
Strike-off action suspended
dot icon23/01/1996
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 14/08/94; full list of members
dot icon03/10/1994
Location of register of members address changed
dot icon03/10/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon25/08/1994
Accounting reference date shortened from 30/11 to 31/08
dot icon02/02/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon01/02/1994
New director appointed
dot icon11/12/1993
Director resigned
dot icon02/12/1993
Certificate of change of name
dot icon21/10/1993
Declaration of satisfaction of mortgage/charge
dot icon29/08/1993
Return made up to 14/08/93; no change of members
dot icon29/08/1993
Location of register of members address changed
dot icon29/08/1993
Director's particulars changed
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon20/07/1993
Particulars of mortgage/charge
dot icon31/03/1993
Director resigned;new director appointed
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon02/09/1992
Return made up to 14/08/92; no change of members
dot icon01/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon12/02/1992
Registered office changed on 12/02/92 from: parkway industrial estate nunnery drive sheffield S2 1TA
dot icon12/12/1991
Particulars of mortgage/charge
dot icon17/09/1991
Accounts for a small company made up to 1990-12-31
dot icon17/09/1991
Return made up to 14/08/91; full list of members
dot icon12/02/1991
Ad 14/12/90--------- £ si 965000@1=965000 £ ic 35000/1000000
dot icon12/02/1991
Nc inc already adjusted 14/12/90
dot icon12/02/1991
Resolutions
dot icon12/11/1990
Accounts for a small company made up to 1989-12-31
dot icon12/11/1990
Return made up to 03/10/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 14/08/89; no change of members
dot icon22/06/1989
New director appointed
dot icon02/11/1988
Accounts for a small company made up to 1987-12-31
dot icon02/11/1988
Return made up to 25/10/88; full list of members
dot icon02/02/1988
Wd 11/01/88 ad 27/11/87--------- £ si 4000@1=4000 £ ic 31000/35000
dot icon13/01/1988
Director resigned;new director appointed
dot icon08/12/1987
Wd 18/11/87 ad 05/11/87--------- £ si 30000@1=30000 £ ic 1000/31000
dot icon08/12/1987
Nc inc already adjusted
dot icon08/12/1987
Resolutions
dot icon22/10/1987
Accounts for a small company made up to 1986-12-31
dot icon22/10/1987
Return made up to 23/09/87; full list of members
dot icon01/06/1987
Registered office changed on 01/06/87 from: 41 cavendish street sheffield S1 7RZ
dot icon06/10/1986
Accounts for a small company made up to 1985-12-31
dot icon06/10/1986
Annual return made up to 15/07/86
dot icon27/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Ian
Director
30/04/2006 - Present
90
Billiet, Colin Thomas
Director
02/04/2004 - 30/04/2006
16
Parsons, Nigel Reginald
Director
03/08/2007 - Present
52
Ellinor, Graham Mark
Secretary
06/04/2008 - Present
48
Stark, Walter
Director
01/12/1993 - 01/09/2001
-

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 TECHNOLOGIES LTD

DOMNICK HUNTER TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 23/07/1962 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 TECHNOLOGIES LTD?

toggle

DOMNICK HUNTER TECHNOLOGIES LTD is currently Dissolved. It was registered on 23/07/1962 and dissolved on 21/03/2012.

Where is DOMNICK HUNTER TECHNOLOGIES LTD located?

toggle

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

What does DOMNICK HUNTER TECHNOLOGIES LTD do?

toggle

DOMNICK HUNTER TECHNOLOGIES LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for DOMNICK HUNTER TECHNOLOGIES LTD?

toggle

The latest filing was on 21/03/2012: Final Gazette dissolved following liquidation.