About

Registered Number: 05174789
Date of Incorporation: 08/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA

 

Hunter Stevens Ltd was registered on 08 July 2004 and are based in Cambridge, it's status at Companies House is "Dissolved". The current directors of Hunter Stevens Ltd are listed as Stevens, Michel Hunter, Hawkins, Samantha Joan, Nichols, Eric George, Stevens, Robert Hunter, Wilson, Joanne Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Michel Hunter 08 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Samantha Joan 15 October 2008 21 September 2009 1
NICHOLS, Eric George 21 September 2009 14 November 2013 1
STEVENS, Robert Hunter 01 May 2014 31 January 2018 1
WILSON, Joanne Louise 08 July 2004 15 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ13 - N/A 29 July 2019
AD01 - Change of registered office address 26 September 2018
RESOLUTIONS - N/A 25 September 2018
LIQ01 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
CS01 - N/A 09 July 2018
AD01 - Change of registered office address 29 March 2018
TM02 - Termination of appointment of secretary 07 February 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 May 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 14 May 2014
AP03 - Appointment of secretary 14 May 2014
TM02 - Termination of appointment of secretary 29 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 June 2013
MR04 - N/A 15 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
RESOLUTIONS - N/A 15 April 2010
AA - Annual Accounts 14 April 2010
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 27 June 2006
OC - Order of Court 03 November 2005
AA - Annual Accounts 21 October 2005
363s - Annual Return 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2004
225 - Change of Accounting Reference Date 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2004
RESOLUTIONS - N/A 20 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.