HUNTER KANE LIMITED

Register to unlock more data on OkredoRegister

HUNTER KANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736186

Incorporation date

30/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghamshire MK18 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1992)
dot icon31/05/2012
Final Gazette dissolved following liquidation
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-27
dot icon29/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2012-01-08
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-07-08
dot icon16/01/2011
Liquidators' statement of receipts and payments to 2011-01-08
dot icon15/07/2010
Liquidators' statement of receipts and payments to 2010-07-08
dot icon21/12/2009
Order of court to wind up
dot icon14/07/2009
Registered office changed on 15/07/2009 from 4 beech court workingham road hurst berkshire RG10 0RQ
dot icon13/07/2009
Statement of affairs with form 4.19
dot icon13/07/2009
Resolutions
dot icon13/07/2009
Appointment of a voluntary liquidator
dot icon28/06/2009
Appointment Terminated Director stephen pearce
dot icon01/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/11/2008
Return made up to 31/07/08; full list of members
dot icon25/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon02/07/2008
Ad 18/02/08-18/02/08 gbp si 300000@1=300000 gbp ic 5510/305510
dot icon02/07/2008
Capitals not rolled up
dot icon02/07/2008
Gbp nc 700000/1200000 18/02/08
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Resolutions
dot icon10/04/2008
Registered office changed on 11/04/2008 from the elms broad street wokingham berkshire RG40 1AB
dot icon09/03/2008
Director appointed dr anand anand
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/08/2007
Return made up to 31/07/07; no change of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Director resigned
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/11/2005
New director appointed
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 31/07/05; change of members
dot icon27/06/2005
Ad 01/03/05--------- £ si 290@1=290 £ ic 5800/6090
dot icon26/06/2005
Director resigned
dot icon21/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Ad 01/07/04--------- £ si 580@1=580 £ ic 5220/5800
dot icon05/08/2004
Resolutions
dot icon31/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/08/2003
Return made up to 31/07/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2002
Director resigned
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon23/04/2002
Ad 11/03/02--------- £ si [email protected]=86443 £ ic 3654/90097
dot icon23/04/2002
£ ic 5220/3654 11/03/02 £ sr 1566@1=1566
dot icon23/04/2002
Resolutions
dot icon26/02/2002
New secretary appointed;new director appointed
dot icon18/02/2002
Secretary resigned
dot icon01/02/2002
Accounts for a small company made up to 2000-12-31
dot icon14/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/10/2001
Particulars of contract relating to shares
dot icon01/10/2001
Ad 31/12/00--------- £ si 3914@1
dot icon03/09/2001
Return made up to 31/07/01; full list of members
dot icon16/04/2001
Ad 01/01/01--------- £ si 3914@1=3914 £ ic 1306/5220
dot icon20/03/2001
New director appointed
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Secretary resigned;director resigned
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon23/08/2000
Return made up to 31/07/00; full list of members
dot icon23/08/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon28/09/1999
Return made up to 31/07/99; full list of members
dot icon28/09/1999
Director's particulars changed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon12/10/1998
Return made up to 31/07/98; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1996-12-31
dot icon03/08/1997
Return made up to 31/07/97; no change of members
dot icon03/08/1997
Registered office changed on 04/08/97
dot icon21/07/1997
Director resigned
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon06/08/1996
Return made up to 31/07/96; full list of members
dot icon20/11/1995
Ad 13/09/95--------- £ si 130@1=130 £ ic 1176/1306
dot icon28/08/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
Return made up to 31/07/95; full list of members
dot icon21/03/1995
Director resigned
dot icon21/02/1995
Auditor's resignation
dot icon05/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Particulars of mortgage/charge
dot icon08/09/1994
Director resigned
dot icon01/08/1994
Return made up to 31/07/94; full list of members
dot icon04/06/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Particulars of contract relating to shares
dot icon11/04/1994
Ad 08/12/93--------- £ si 176@1
dot icon13/03/1994
Registered office changed on 14/03/94 from: pinewood nine mile ride wokingham RG11 3LL
dot icon20/02/1994
Ad 08/12/93--------- £ si 176@1=176 £ ic 1000/1176
dot icon19/12/1993
New director appointed
dot icon18/10/1993
Return made up to 31/07/93; full list of members
dot icon18/10/1993
Secretary's particulars changed;director's particulars changed
dot icon06/10/1992
Accounting reference date notified as 31/12
dot icon06/10/1992
Ad 05/08/92--------- £ si 998@1=998 £ ic 2/1000
dot icon15/09/1992
Memorandum and Articles of Association
dot icon10/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Director resigned;new director appointed
dot icon10/09/1992
Registered office changed on 11/09/92 from: 2 baches street london N1 6UB
dot icon07/09/1992
Nc inc already adjusted 05/08/92
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon25/08/1992
Certificate of change of name
dot icon30/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyland, Clive
Director
31/10/2005 - 05/10/2006
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/1992 - 04/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/1992 - 04/08/1992
43699
Humphrey, Christopher John
Director
31/03/1993 - 28/02/1995
4
Parfitt, Anthony John
Director
23/01/1995 - 16/07/1997
3

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 HUNTER KANE LIMITED

HUNTER KANE LIMITED is an(a) Dissolved company incorporated on 30/07/1992 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghamshire MK18 2AJ. 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 HUNTER KANE LIMITED?

toggle

HUNTER KANE LIMITED is currently Dissolved. It was registered on 30/07/1992 and dissolved on 31/05/2012.

Where is HUNTER KANE LIMITED located?

toggle

HUNTER KANE LIMITED is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckinghamshire MK18 2AJ.

What does HUNTER KANE LIMITED do?

toggle

HUNTER KANE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HUNTER KANE LIMITED?

toggle

The latest filing was on 31/05/2012: Final Gazette dissolved following liquidation.