About

Registered Number: 00255494
Date of Incorporation: 07/04/1931 (93 years ago)
Company Status: Dissolved
Date of Dissolution: 29/06/2019 (4 years and 9 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 1931, Hunt & Co.(Hinckley),limited have registered office in West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed as Hunt, Claire, Hunt, Geoffrey Maurice, Hunt, Jonathan Geoffrey, Hunt, Arthur Maurice, Hunt, Irene Mary for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Claire N/A - 1
HUNT, Geoffrey Maurice N/A - 1
HUNT, Jonathan Geoffrey 03 February 1992 - 1
HUNT, Arthur Maurice N/A 12 November 1999 1
HUNT, Irene Mary N/A 26 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2019
LIQ13 - N/A 29 March 2019
LIQ03 - N/A 17 May 2018
AD01 - Change of registered office address 24 March 2017
RESOLUTIONS - N/A 21 March 2017
4.70 - N/A 21 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2017
MR04 - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 16 June 2002
287 - Change in situation or address of Registered Office 13 September 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 13 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 05 November 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 01 July 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 01 June 1996
MEM/ARTS - N/A 05 December 1995
RESOLUTIONS - N/A 30 November 1995
MEM/ARTS - N/A 30 November 1995
AA - Annual Accounts 28 November 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 29 June 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 07 July 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 19 May 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 20 June 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 18 December 1989
AA - Annual Accounts 28 November 1989
RESOLUTIONS - N/A 08 March 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 07 October 1987
AUD - Auditor's letter of resignation 06 August 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
288 - N/A 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Equitable charge 20 April 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.