HUNTS. MIND

Register to unlock more data on OkredoRegister

HUNTS. MIND

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03949645

Incorporation date

15/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Limes, 24 New Street, St. Neots, Cambridgeshire PE19 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/09/2015
First Gazette notice for voluntary strike-off
dot icon13/09/2015
Application to strike the company off the register
dot icon13/07/2015
Annual return made up to 2015-05-29 no member list
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-05-29 no member list
dot icon26/06/2014
Termination of appointment of Garin Rouch as a director
dot icon26/06/2014
Termination of appointment of Frederick Rason as a director
dot icon26/06/2014
Termination of appointment of Jane Powell as a director
dot icon29/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-05-29 no member list
dot icon26/06/2013
Termination of appointment of Stephen Wright as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-29 no member list
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon15/11/2011
Appointment of Mr Frederick Charles Rason as a director
dot icon15/11/2011
Termination of appointment of Patricia Rimmer as a director
dot icon15/11/2011
Termination of appointment of Pat Gale as a director
dot icon19/06/2011
Annual return made up to 2011-05-29 no member list
dot icon15/06/2011
Appointment of Ms Patricia Rimmer as a director
dot icon13/02/2011
Miscellaneous
dot icon09/02/2011
Termination of appointment of Sue Gill as a director
dot icon17/01/2011
Appointment of Mr Stephen Phillip Wright as a director
dot icon03/01/2011
Resolutions
dot icon21/12/2010
Appointment of Ms Pat Gale as a director
dot icon19/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Memorandum and Articles of Association
dot icon05/12/2010
Termination of appointment of Malcolm Napier as a director
dot icon05/12/2010
Termination of appointment of William Morrow as a director
dot icon10/10/2010
Appointment of Mr Garin Rouch as a director
dot icon10/10/2010
Termination of appointment of Michael Bates as a director
dot icon14/09/2010
Termination of appointment of Jerry Grafton as a director
dot icon13/09/2010
Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP on 2010-09-14
dot icon13/09/2010
Termination of appointment of Alan Mcfadyen as a director
dot icon13/09/2010
Termination of appointment of Keith Lawson as a director
dot icon13/09/2010
Termination of appointment of Jerry Grafton as a director
dot icon25/07/2010
Annual return made up to 2010-05-29 no member list
dot icon23/07/2010
Appointment of Mr William J Morrow as a director
dot icon23/07/2010
Director's details changed for Jane Elizabeth Powell on 2010-05-29
dot icon23/07/2010
Director's details changed for Mr Alan Mcfadyen on 2010-05-29
dot icon23/07/2010
Director's details changed for Mr Malcolm Keith Napier on 2010-05-29
dot icon23/07/2010
Director's details changed for Jerry Grafton on 2010-05-29
dot icon23/07/2010
Director's details changed for Mrs Sue Gill on 2010-05-29
dot icon23/07/2010
Director's details changed for Keith Lawson on 2010-05-29
dot icon23/07/2010
Director's details changed for Sharon Cox on 2010-05-29
dot icon23/07/2010
Director's details changed for Mr Michael Bates on 2010-05-29
dot icon19/07/2010
Termination of appointment of Max Ferreira as a director
dot icon12/01/2010
Appointment of Mrs Sue Gill as a director
dot icon15/12/2009
Appointment of Mr Michael Bates as a director
dot icon24/11/2009
Appointment of Mr Malcolm Keith Napier as a director
dot icon03/11/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Director appointed mr alan mcfadyen
dot icon28/05/2009
Annual return made up to 29/05/09
dot icon28/05/2009
Director appointed mr max patrick ferreira
dot icon28/05/2009
Appointment terminated director andrew ellis
dot icon28/05/2009
Appointment terminated director susan branton
dot icon09/11/2008
Appointment terminated director colleen wilson
dot icon03/11/2008
Appointment terminated secretary andrew ellis
dot icon01/10/2008
Director appointed susan clarke branton
dot icon01/10/2008
Director appointed jerry grafton
dot icon14/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Director appointed jane elizabeth powell
dot icon27/07/2008
Appointment terminated director robert marcus
dot icon24/04/2008
Registered office changed on 25/04/2008 from the limes 24 new street st neots cambridgeshire PE19 1AJ
dot icon19/03/2008
Annual return made up to 16/03/08
dot icon19/03/2008
Director appointed mr. Robert arthur marcus
dot icon18/03/2008
Appointment terminated director darryn trowell
dot icon18/03/2008
Appointment terminated director stephen brown
dot icon17/10/2007
New secretary appointed
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon17/09/2007
Director's particulars changed
dot icon16/09/2007
Secretary resigned
dot icon09/05/2007
Director resigned
dot icon22/03/2007
Annual return made up to 16/03/07
dot icon23/11/2006
Full accounts made up to 2006-03-31
dot icon19/11/2006
Resolutions
dot icon19/11/2006
Resolutions
dot icon13/11/2006
Memorandum and Articles of Association
dot icon17/09/2006
Director resigned
dot icon03/04/2006
New secretary appointed
dot icon02/04/2006
Annual return made up to 16/03/06
dot icon02/04/2006
Secretary resigned
dot icon02/04/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
New director appointed
dot icon18/10/2005
Director resigned
dot icon31/08/2005
Full accounts made up to 2005-03-31
dot icon21/08/2005
Memorandum and Articles of Association
dot icon21/08/2005
Resolutions
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Director resigned
dot icon11/04/2005
Annual return made up to 16/03/05
dot icon10/12/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Director resigned
dot icon04/08/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon31/05/2004
Full accounts made up to 2004-03-31
dot icon22/04/2004
New director appointed
dot icon04/04/2004
New director appointed
dot icon26/03/2004
New director appointed
dot icon26/03/2004
Annual return made up to 16/03/04
dot icon23/12/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon28/05/2003
Full accounts made up to 2003-03-31
dot icon26/05/2003
Registered office changed on 27/05/03 from: park house 1 nursery road huntingdon cambridgeshire PE29 1JR
dot icon26/03/2003
Annual return made up to 16/03/03
dot icon20/02/2003
Director resigned
dot icon05/01/2003
New director appointed
dot icon05/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Secretary resigned
dot icon30/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Amended accounts made up to 2001-03-31
dot icon20/03/2002
Annual return made up to 16/03/02
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon22/04/2001
New director appointed
dot icon10/04/2001
Annual return made up to 16/03/01
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon15/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Sharon
Director
16/03/2001 - Present
1
Freeman, James Brian
Director
13/03/2001 - 20/07/2004
1
Brown, Stephen John
Director
19/04/2005 - 12/09/2007
-
Donald, John
Director
13/08/2002 - 23/11/2003
-
Ferreira, Max Patrick
Director
18/03/2009 - 26/04/2010
-

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 HUNTS. MIND

HUNTS. MIND is an(a) Dissolved company incorporated on 15/03/2000 with the registered office located at The Limes, 24 New Street, St. Neots, Cambridgeshire PE19 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUNTS. MIND?

toggle

HUNTS. MIND is currently Dissolved. It was registered on 15/03/2000 and dissolved on 04/01/2016.

Where is HUNTS. MIND located?

toggle

HUNTS. MIND is registered at The Limes, 24 New Street, St. Neots, Cambridgeshire PE19 1AJ.

What does HUNTS. MIND do?

toggle

HUNTS. MIND operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HUNTS. MIND?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.