Company NameHunley Hall Estates Limited
Company StatusDissolved
Company Number02707043
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Ann Askew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 14 April 2009)
RoleCompany Director
Correspondence AddressRockcliffe Hunley Hall Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Secretary NameMrs Elizabeth Hilda Lillie
NationalityBritish
StatusClosed
Appointed25 April 2002(10 years after company formation)
Appointment Duration6 years, 11 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House
47 High Street Castleton
Whitby
YO21 2DB
Director NameMr John Newton Askew
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 25 April 2002)
RoleCompany Directors
Correspondence AddressRockcliffe Hunley Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Secretary NameMrs Ann Askew
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration9 years, 12 months (resigned 25 April 2002)
RoleFarmer
Correspondence AddressRockcliffe Hunley Hall Golf Club
Ings Lane Brotton
Saltburn By The Sea
Cleveland
TS12 2QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Vantis
New Exchange Buildings
Queens Square
Middlesborough
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£400,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2007Return made up to 14/04/07; no change of members (6 pages)
26 June 2007Registered office changed on 26/06/07 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 14/04/05; full list of members (6 pages)
22 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 May 2004Return made up to 14/04/04; full list of members (6 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Return made up to 14/04/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
10 May 2002Return made up to 14/04/02; full list of members (6 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
8 May 2000Return made up to 14/04/00; full list of members (6 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 May 1999Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 April 1998Return made up to 14/04/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (7 pages)
28 April 1997Return made up to 14/04/97; no change of members (4 pages)
4 March 1997Director's particulars changed (1 page)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 June 1996Return made up to 14/04/96; full list of members (6 pages)
24 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 April 1995Return made up to 14/04/95; no change of members (4 pages)
30 June 1992Ad 06/05/92--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)