About

Registered Number: 06438287
Date of Incorporation: 27/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: 5th Floor Maybrook House, 40 Blackfriars Street, Manchester, M3 2EG

 

Huntsman Assets Ltd was founded on 27 November 2007, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Hammelburger, David for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMELBURGER, David 13 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 28 October 2008
395 - Particulars of a mortgage or charge 03 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
CERTNM - Change of name certificate 23 May 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
CERTNM - Change of name certificate 28 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2008 Fully Satisfied

N/A

Legal charge 26 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.