Company NamePeter Hunt Limited
Company StatusDissolved
Company Number00340878
CategoryPrivate Limited Company
Incorporation Date31 May 1938(85 years, 10 months ago)
Dissolution Date8 March 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Secretary NameMr Michael John Quinlan
NationalityBritish
StatusClosed
Appointed30 October 1996(58 years, 5 months after company formation)
Appointment Duration13 years, 4 months (closed 08 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Director NameLyndale Foods Limited (Corporation)
StatusClosed
Appointed22 May 2001(63 years after company formation)
Appointment Duration8 years, 9 months (closed 08 March 2010)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NameLyndale Group Limited (Corporation)
StatusClosed
Appointed22 May 2001(63 years after company formation)
Appointment Duration8 years, 9 months (closed 08 March 2010)
Correspondence Address48a School Road
Sale
Cheshire
M33 7XE
Director NamePeter Joseph Beatty
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Kibbles Brow
Bromley Cross
Bolton
Lancashire
BL7 9PD
Director NameMr Clive Stirling Henderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(53 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 1992)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Greenthorne Close
Turton
Bolton
Lancashire
BL7 0BL
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Secretary NameMr Roger Neil McMullan
NationalityBritish
StatusResigned
Appointed02 January 1992(53 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dentdale Close
Lostock
Bolton
Lancashire
BL1 5XD
Director NameWilliam Ross Warburton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(54 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressHolland Fold Cottage
Long Lane Heath Charnock
Chorley
Lancashire
PR6 9EF
Director NameMr John Sydney Jesky
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(57 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 May 2001)
RoleCompany Director
Correspondence AddressWoodrush
8 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Michael John Quinlan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(59 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Amberley Drive
Halebarns
Altrincham
Cheshire
WA15 0DT
Secretary NameDennis House Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1996(57 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 1996)
Correspondence AddressDennis House
Marsden Street
Manchester
M2 1JD

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£24,566,000
Gross Profit£4,735,000
Net Worth£7,141,000
Cash£1,004,000
Current Liabilities£8,023,000

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 March 2010Final Gazette dissolved following liquidation (1 page)
8 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Administrator's progress report to 4 December 2009 (8 pages)
8 December 2009Notice of move from Administration to Dissolution on 5 December 2009 (8 pages)
8 December 2009Notice of move from Administration to Dissolution (8 pages)
8 December 2009Administrator's progress report to 4 December 2009 (8 pages)
8 December 2009Administrator's progress report to 4 December 2009 (8 pages)
18 July 2009Administrator's progress report to 8 June 2009 (15 pages)
18 July 2009Administrator's progress report to 8 June 2009 (15 pages)
18 July 2009Administrator's progress report to 8 June 2009 (15 pages)
15 July 2009Administrator's progress report to 8 December 2008 (18 pages)
15 July 2009Administrator's progress report to 8 December 2008 (18 pages)
15 July 2009Administrator's progress report to 8 December 2008 (18 pages)
26 June 2009Notice of extension of period of Administration (1 page)
26 June 2009Notice of extension of period of Administration (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
6 August 2008Statement of administrator's proposal (45 pages)
6 August 2008Statement of affairs with form 2.14B (9 pages)
6 August 2008Statement of affairs with form 2.14B (9 pages)
6 August 2008Statement of administrator's proposal (45 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
23 July 2008Registered office changed on 23/07/2008 from 48A school road sale cheshire M33 7XE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 48A school road sale cheshire M33 7XE (1 page)
12 June 2008Appointment of an administrator (1 page)
12 June 2008Appointment of an administrator (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 November 2007Full accounts made up to 30 September 2006 (23 pages)
14 November 2007Full accounts made up to 30 September 2006 (23 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
26 October 2006Registered office changed on 26/10/06 from: 2 brooklands place brooklands road sale cheshire M33 3SD (1 page)
30 January 2006Full accounts made up to 30 September 2005 (22 pages)
30 January 2006Full accounts made up to 30 September 2005 (22 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
28 July 2005Full accounts made up to 30 September 2004 (22 pages)
28 July 2005Full accounts made up to 30 September 2004 (22 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 July 2004Full accounts made up to 30 September 2003 (21 pages)
16 July 2004Full accounts made up to 30 September 2003 (21 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
27 March 2003Full accounts made up to 30 September 2002 (20 pages)
27 March 2003Full accounts made up to 30 September 2002 (20 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 August 2002Auditor's resignation (2 pages)
30 August 2002Auditor's resignation (2 pages)
22 July 2002Full accounts made up to 30 September 2001 (17 pages)
22 July 2002Full accounts made up to 30 September 2001 (17 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
30 July 2001Full accounts made up to 30 September 2000 (17 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road kearsley, bolton greater manchester BL4 8NB (1 page)
15 April 2000Registered office changed on 15/04/00 from: the bakery 14 lyon road kearsley, bolton greater manchester BL4 8NB (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 August 1999Particulars of mortgage/charge (27 pages)
5 August 1999Particulars of mortgage/charge (27 pages)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
7 June 1999Declaration of assistance for shares acquisition (8 pages)
9 March 1999Full accounts made up to 30 September 1998 (16 pages)
9 March 1999Full accounts made up to 30 September 1998 (16 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
11 June 1998Full accounts made up to 30 September 1997 (16 pages)
11 June 1998Full accounts made up to 30 September 1997 (16 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
29 January 1998New director appointed (2 pages)
3 October 1997Secretary's particulars changed (1 page)
3 October 1997Secretary's particulars changed (1 page)
1 September 1997Full accounts made up to 30 September 1996 (17 pages)
1 September 1997Full accounts made up to 30 September 1996 (17 pages)
17 February 1997Return made up to 02/01/97; full list of members (6 pages)
17 February 1997Return made up to 02/01/97; full list of members (6 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Secretary resigned (1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996New secretary appointed (2 pages)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 May 1996Registered office changed on 30/05/96 from: back o'th' bank house blackburn road bolton BL1 8HJ (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: back o'th' bank house blackburn road bolton BL1 8HJ (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (3 pages)
30 May 1996Secretary resigned (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Director resigned (1 page)
26 May 1996Declaration of assistance for shares acquisition (6 pages)
26 May 1996Declaration of assistance for shares acquisition (6 pages)
26 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
26 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (10 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (10 pages)
4 February 1996Return made up to 02/01/96; full list of members (8 pages)
4 February 1996Return made up to 02/01/96; full list of members (8 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
26 July 1995Full accounts made up to 30 September 1994 (18 pages)
4 February 1995Return made up to 02/01/95; no change of members (6 pages)
4 February 1995Return made up to 02/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 August 1994Secretary's particulars changed (2 pages)
11 August 1994Secretary's particulars changed (2 pages)
1 August 1994Full accounts made up to 30 September 1993 (22 pages)
1 August 1994Full accounts made up to 30 September 1993 (22 pages)
7 February 1994Return made up to 02/01/94; no change of members (4 pages)
30 July 1993Full accounts made up to 30 September 1992 (16 pages)
30 July 1993Full accounts made up to 30 September 1992 (16 pages)
26 January 1993Return made up to 02/01/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1992Director resigned (2 pages)
4 August 1992Full accounts made up to 28 September 1991 (15 pages)
4 August 1992Full accounts made up to 28 September 1991 (15 pages)
18 March 1992Auditor's resignation (2 pages)
18 March 1992Auditor's resignation (2 pages)
13 January 1992Return made up to 02/01/92; no change of members (6 pages)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1991Director's particulars changed (2 pages)
2 August 1991Full accounts made up to 29 September 1990 (15 pages)
2 August 1991Full accounts made up to 29 September 1990 (15 pages)
26 June 1991New director appointed (2 pages)
7 June 1991Director's particulars changed (2 pages)
7 February 1991Return made up to 27/12/90; no change of members (6 pages)
1 August 1990Full accounts made up to 30 September 1989 (14 pages)
1 August 1990Full accounts made up to 30 September 1989 (14 pages)
29 January 1990Return made up to 02/01/90; full list of members (5 pages)
29 January 1990Return made up to 02/01/90; full list of members (5 pages)
12 December 1989Director resigned;new director appointed (2 pages)
12 December 1989Director resigned;new director appointed (2 pages)
7 August 1989Full accounts made up to 24 September 1988 (17 pages)
7 August 1989Full accounts made up to 24 September 1988 (17 pages)
5 June 1989Director resigned (2 pages)
5 June 1989Director resigned (2 pages)
20 January 1989Return made up to 28/12/88; full list of members (5 pages)
20 January 1989Return made up to 28/12/88; full list of members (5 pages)
1 August 1988Full accounts made up to 26 September 1987 (13 pages)
1 August 1988Full accounts made up to 26 September 1987 (13 pages)
4 January 1988Return made up to 24/12/87; full list of members (5 pages)
4 January 1988Return made up to 24/12/87; full list of members (5 pages)
29 December 1987Director's particulars changed (2 pages)
29 December 1987Director's particulars changed (2 pages)
28 July 1987Full accounts made up to 27 September 1986 (13 pages)
28 July 1987Full accounts made up to 27 September 1986 (13 pages)
19 January 1987Return made up to 25/12/86; full list of members (5 pages)
19 January 1987Return made up to 25/12/86; full list of members (5 pages)
23 July 1986Full accounts made up to 28 September 1985 (14 pages)
23 July 1986Full accounts made up to 28 September 1985 (14 pages)
4 October 1972Particulars of mortgage/charge (5 pages)
4 October 1972Particulars of mortgage/charge (5 pages)
31 May 1938Certificate of incorporation (1 page)
31 May 1938Certificate of incorporation (1 page)