Company NameHunter Search And Selection Limited
DirectorChristopher Norman Hunter
Company StatusDissolved
Company Number03097088
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Previous NameAgentnotice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameChristopher Norman Hunter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(4 years after company formation)
Appointment Duration24 years, 7 months
RoleRecruitment Consultant
Correspondence Address6 Applewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FB
Director NameMary Campion Louise Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1999)
RoleAdministrator
Correspondence Address6 Applewood
Killingworth
Newcastle Upon Tyne
NE12 0FB
Secretary NameChristopher Norman Hunter
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address6 Applewood
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FB
Secretary NameMalcolm Ian Graham
NationalityBritish
StatusResigned
Appointed13 September 1999(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2001)
RoleAccountant
Correspondence Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Market Place
Bishop Auckland
County Durham
DL14 7NJ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Completion of winding up (1 page)
23 August 2001Order of court to wind up (3 pages)
16 July 2001Secretary resigned (1 page)
28 December 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Director resigned (1 page)
15 November 1999Return made up to 31/08/99; no change of members (4 pages)
22 October 1999Registered office changed on 22/10/99 from: 5 & 6 victoria avenue bishop auckland county durham DL14 7JH (1 page)
21 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 August 1997 (5 pages)
14 September 1998Return made up to 31/08/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 August 1996 (5 pages)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
19 August 1997Return made up to 31/08/96; full list of members (8 pages)
26 October 1995Secretary resigned;new director appointed (2 pages)
26 October 1995New secretary appointed;director resigned (2 pages)
26 October 1995Registered office changed on 26/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 October 1995Company name changed agentnotice LIMITED\certificate issued on 20/10/95 (4 pages)
31 August 1995Incorporation (20 pages)