DOMNICK HUNTER TRUSTEES LIMITED

Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire
StatusDISSOLVED
Company No.02576489
CategoryPrivate Limited Company
Incorporated24 Jan 1991
Age33 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution13 Sep 2013
Years10 years, 8 months, 3 days

SUMMARY

DOMNICK HUNTER TRUSTEES LIMITED is an dissolved private limited company with number 02576489. It was incorporated 33 years, 3 months, 23 days ago, on 24 January 1991 and it was dissolved 10 years, 8 months, 3 days ago, on 13 September 2013. The company address is Parker House Parker House, Hemel Hempstead, HP2 4SJ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Sep 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2013

Action Date: 27 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2012

Action Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Dominic O'reilly

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Molyneux

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Move registers to sail company

Date: 21 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 14 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham mark ellinor

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian molyneux

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 12/09/06 from: durham road birtley co durham DH3 2SF

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/99; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/03/94

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Sep 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Resolution

Date: 25 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 15 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goulditar no. 163 LIMITED\certificate issued on 14/03/91

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Address

Type: 287

Description: Registered office changed on 13/03/91 from: 22 tudor street london EC4Y 0JJ

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 24 Jan 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRENE LAWRENCE JAMES HAIR DESIGN LTD

2 ORLEANS PLACE,DUNDEE,DD2 4BH

Number:SC619567
Status:ACTIVE
Category:Private Limited Company

DANSCO UTILITIES LIMITED

5 BRYN HENFAES,BRIDGEND,CF31 5EW

Number:11443619
Status:ACTIVE
Category:Private Limited Company

DR DAYANATHA SHOWMAN LTD

FLAT 2 51 ROMAN ROAD,LONDON,E2 0HU

Number:11920889
Status:ACTIVE
Category:Private Limited Company

KABOOL BRIDAL LTD

384 GREAT HORTON ROAD,BRADFORD,BD7 3HS

Number:11092161
Status:ACTIVE
Category:Private Limited Company

LANDLORD MATE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11968650
Status:ACTIVE
Category:Private Limited Company

MARTLET DEVELOPMENTS LTD

BEACON HOUSE BEACON HOUSE, LONDON ROAD,PULBOROUGH,RH20 1NQ

Number:11818922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source