HUNTERS TWO LIMITED

Register to unlock more data on OkredoRegister

HUNTERS TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02536548

Incorporation date

04/09/1990

Size

Small

Contacts

Registered address

Registered address

Rsm Third Floor, Priory Place, New London Road, Chelmsford CM2 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/02/2024
Termination of appointment of Barry Keith Smith as a director on 2023-12-08
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/04/2023
Certificate of change of name
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon11/02/2022
Registered office address changed from Marlborough House Victoria Road South Chelmsford CM1 1LN England to Rsm Third Floor, Priory Place New London Road Chelmsford CM2 0PP on 2022-02-11
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/11/2019
Termination of appointment of Geoffrey Horton Mann as a director on 2019-10-31
dot icon04/11/2019
Registered office address changed from C/O Baker Tilly 25 Farringdon Street London EC4A 4AB to Marlborough House Victoria Road South Chelmsford CM1 1LN on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/02/2019
Appointment of Mr Saverio Pasetto as a director on 2019-01-08
dot icon04/10/2018
Termination of appointment of Brenda Ann Apted as a secretary on 2018-10-01
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon18/10/2016
Termination of appointment of Philip Graeme King as a director on 2016-10-17
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon08/09/2015
Termination of appointment of David Andrew Shuttleworth as a director on 2015-08-28
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon15/09/2014
Secretary's details changed for Brenda Ann Apted on 2014-09-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon24/09/2013
Secretary's details changed for Brenda Ann Apted on 2013-09-08
dot icon08/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/09/2011
Registered office address changed from University of Bath Claverton Down Bath BA2 7AY on 2011-09-06
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Director's details changed for Richard White on 2011-02-28
dot icon26/11/2010
Appointment of Mr Philip Graeme King as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon07/09/2010
Director's details changed for Richard White on 2010-09-04
dot icon06/09/2010
Director's details changed for Mr David Andrew Shuttleworth on 2010-09-04
dot icon06/09/2010
Director's details changed for Barry Keith Smith on 2010-09-04
dot icon24/09/2009
Appointment terminated director edith mueller
dot icon24/09/2009
Return made up to 04/09/09; full list of members
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Return made up to 04/09/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 04/09/07; full list of members
dot icon18/04/2007
Director's particulars changed
dot icon17/02/2007
Auditor's resignation
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 04/09/06; full list of members
dot icon07/04/2006
New director appointed
dot icon25/10/2005
Director resigned
dot icon29/09/2005
Return made up to 04/09/05; full list of members
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
New director appointed
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 04/09/04; full list of members
dot icon17/09/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon08/10/2003
Amended full accounts made up to 2002-12-31
dot icon29/09/2003
Return made up to 04/09/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon21/01/2003
Director resigned
dot icon13/09/2002
Return made up to 04/09/02; full list of members
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon14/09/2001
Return made up to 04/09/01; full list of members
dot icon14/09/2001
New director appointed
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon13/12/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon22/09/2000
Return made up to 04/09/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-12-31
dot icon01/10/1999
Return made up to 04/09/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Director resigned
dot icon26/05/1999
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Return made up to 04/09/98; full list of members
dot icon05/06/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Director resigned
dot icon06/10/1997
Return made up to 04/09/97; no change of members
dot icon06/10/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon04/10/1996
Return made up to 04/09/96; no change of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon28/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon02/01/1996
New director appointed
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Return made up to 04/09/95; full list of members
dot icon13/04/1995
Accounts for a small company made up to 1994-12-31
dot icon21/12/1994
Director resigned;new director appointed
dot icon28/09/1994
Return made up to 04/09/94; no change of members
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/09/1993
Return made up to 04/09/93; no change of members
dot icon16/07/1993
Full accounts made up to 1992-09-30
dot icon27/05/1993
Accounting reference date extended from 30/09 to 31/12
dot icon06/10/1992
Return made up to 04/09/92; full list of members
dot icon16/09/1992
Accounts for a dormant company made up to 1991-09-30
dot icon28/08/1992
Resolutions
dot icon03/04/1992
Certificate of change of name
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Registered office changed on 31/03/92 from: mitre house 160 aldersgate street london EC1A 4HR
dot icon31/03/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon31/03/1992
Director resigned;new director appointed
dot icon31/03/1992
Director resigned;new director appointed
dot icon09/10/1991
Return made up to 04/09/91; full list of members
dot icon12/12/1990
Secretary's particulars changed
dot icon08/11/1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R ohf
dot icon04/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Clive Charles
Director
11/01/1996 - Present
5
Pasetto, Saverio
Director
08/01/2019 - Present
2
Smith, Barry Keith
Director
20/05/1999 - 08/12/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HUNTERS TWO LIMITED

HUNTERS TWO LIMITED is an(a) Dissolved company incorporated on 04/09/1990 with the registered office located at Rsm Third Floor, Priory Place, New London Road, Chelmsford CM2 0PP. There are currently 2 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 HUNTERS TWO LIMITED?

toggle

HUNTERS TWO LIMITED is currently Dissolved. It was registered on 04/09/1990 and dissolved on 25/02/2025.

Where is HUNTERS TWO LIMITED located?

toggle

HUNTERS TWO LIMITED is registered at Rsm Third Floor, Priory Place, New London Road, Chelmsford CM2 0PP.

What does HUNTERS TWO LIMITED do?

toggle

HUNTERS TWO LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for HUNTERS TWO LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.