About

Registered Number: 03435817
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ

 

Established in 1997, Hunterswalk Ltd has its registered office in Preston, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The business has one director listed as Fletcher, Gillian Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Gillian Anne 12 May 2000 01 October 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 05 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 13 October 1998
MEM/ARTS - N/A 27 October 1997
RESOLUTIONS - N/A 23 October 1997
RESOLUTIONS - N/A 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
123 - Notice of increase in nominal capital 23 October 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.