Company NameHunter Green Limited
Company StatusDissolved
Company Number02387530
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date27 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameJanis Elder
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Director
Correspondence Address51 Rowantree Road
Walkerville
Newcastle Upon Tyne
NE6 4TE
Director NameMrs Patricia Dorothy Swaddle
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMiss Patricia Susan Swaddle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Secretary NameMrs Patricia Dorothy Swaddle
NationalityBritish
StatusClosed
Appointed13 January 1997(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 27 July 1999)
RoleCompany Secretary Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameChristopher Anthony Murphy
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RolePharmacist
Correspondence AddressLaurel Bank Clifton Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6XH
Director NameMr John Clive Richardson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 26 September 1991)
RolePharmacist
Correspondence Address2 Segedunum Way
Wallsend
Tyne & Wear
NE28 8JN
Director NameMr Terence John Ryan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RolePharmacist
Correspondence AddressLindisfarne
Manor Road Penn
High Wycombe
HP10 8HY
Director NameMr Michael Swaddel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1994)
RolePharmacist
Correspondence Address2 Wesley Drive
Benton Square
Newcastle Upon Tyne
NE12 9UX
Secretary NameChristopher Anthony Murphy
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressLaurel Bank Clifton Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6XH
Director NameMrs Patricia Dorothy Swaddle
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMrs Patricia Dorothy Swaddle
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ

Location

Registered Address5/6 Upper Norfolk Street
North Shields
Tyne And Wear
NE30 1PT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
22 February 1999Application for striking-off (1 page)
26 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 May 1998Return made up to 22/05/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (4 pages)
13 June 1997Accounting reference date shortened from 30/11/97 to 28/02/97 (1 page)
21 May 1997Return made up to 22/05/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
23 January 1997New secretary appointed;new director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned;director resigned (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Return made up to 22/05/96; full list of members (6 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 March 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 December 1995Director resigned (2 pages)
8 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 October 1992Return made up to 22/05/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)