Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director Name | Mr Robert Harry Marsland |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 14 March 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Robert Harry Marsland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(53 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Director Name | David Johnson |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 1994) |
Role | Production Director |
Correspondence Address | 13 Hall Drive Mottram Hyde Cheshire SK14 6LH |
Secretary Name | Christopher Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(39 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 21 Spring Bank Carrbrook Stalybridge Cheshire SK15 3PD |
Director Name | Edmond Whitworth |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(42 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 1998) |
Role | Sales Director |
Correspondence Address | 20 Lowerfold Drive Whitworth Rochdale Lancashire OL12 7JA |
Director Name | Mr John Edmondson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 32 Chaigley Road Longridge Preston Lancashire PR3 3TQ |
Director Name | Mr David Norton |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(52 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 October 2005) |
Role | Sales Engineer |
Correspondence Address | 21 The Green Castleton Rochdale Lancashire OL11 3NU |
Registered Address | Northwood 76 Currier Lane Ashton Under Lyne Greater Manchester OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,112,215 |
Cash | £1,284 |
Current Liabilities | £240,270 |
Latest Accounts | 31 December 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2021 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
24 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 September 2008 | Appointment of a voluntary liquidator (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Declaration of solvency (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from c/o moss & williamson chartered accountants booth street chambers ashton under lyne lancashire OL6 7LQ (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 July 2008 | Company name changed hunt thermal engineering LIMITED\certificate issued on 29/07/08 (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
19 October 2006 | Return made up to 23/08/06; full list of members (3 pages) |
4 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
10 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: hunt thermal engineering LTD astley street dukinfield cheshire SK16 4QT (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
2 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
2 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
2 November 2005 | Declaration of mortgage charge released/ceased (1 page) |
22 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Return made up to 23/08/05; full list of members (8 pages) |
29 April 2005 | Accounts made up to 30 June 2004 (21 pages) |
2 November 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
31 March 2004 | Accounts made up to 30 June 2003 (21 pages) |
21 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
29 January 2003 | Accounts made up to 30 June 2002 (18 pages) |
14 December 2001 | Accounts made up to 30 June 2001 (18 pages) |
17 August 2001 | Return made up to 23/08/01; no change of members (5 pages) |
13 November 2000 | Accounts made up to 30 June 2000 (17 pages) |
17 August 2000 | Return made up to 23/08/00; no change of members (8 pages) |
6 April 2000 | Accounts made up to 30 June 1999 (18 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 23/08/99; full list of members
|
2 April 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Accounts made up to 30 June 1998 (17 pages) |
11 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1998 | Return made up to 23/08/98; no change of members (4 pages) |
10 July 1998 | Director resigned (1 page) |
30 December 1997 | Accounts made up to 30 June 1997 (17 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
10 December 1996 | Accounts made up to 30 June 1996 (17 pages) |
14 August 1996 | Return made up to 23/08/96; no change of members (4 pages) |
19 September 1995 | Memorandum and Articles of Association (46 pages) |
7 September 1995 | Return made up to 23/08/95; full list of members
|
24 August 1995 | Nc inc already adjusted 30/06/95 (1 page) |
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
24 August 1995 | Resolutions
|
31 March 1995 | Accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
29 April 1994 | Company name changed johnson-hunt LIMITED\certificate issued on 29/04/94 (2 pages) |
8 November 1990 | Particulars of mortgage/charge (4 pages) |
7 August 1987 | Memorandum and Articles of Association (34 pages) |
13 November 1984 | Accounts made up to 31 December 1983 (15 pages) |
31 March 1983 | Accounts made up to 30 June 1982 (11 pages) |
6 July 1982 | Accounts made up to 30 June 1981 (11 pages) |
7 September 1981 | Accounts made up to 30 June 1980 (12 pages) |
3 September 1980 | Accounts made up to 30 June 1979 (14 pages) |
18 January 1979 | Accounts made up to 30 June 1978 (9 pages) |
4 April 1952 | Certificate of incorporation (1 page) |