Company NameRW Hunter Design Limited
Company StatusDissolved
Company Number06073379
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Hunter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address5 Hill View
Broomhill, Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AH
Secretary NameGillian Angela Quinn
NationalityBritish
StatusClosed
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Hill View
Broomhill, Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AH

Location

Registered Address5 Hill View
Broomhill Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5AH
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2009Voluntary strike-off action has been suspended (1 page)
14 October 2009Voluntary strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009Application for striking-off (2 pages)
11 August 2009Application for striking-off (2 pages)
9 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 March 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 26 mitford court sedgefield stockton-on-tees TS21 2JE (1 page)
19 February 2008Registered office changed on 19/02/08 from: 26 mitford court sedgefield stockton-on-tees TS21 2JE (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 30/01/08; full list of members (2 pages)
30 January 2007Incorporation (14 pages)
30 January 2007Incorporation (14 pages)