Company NameERIC Hunwick Transport Limited
Company StatusDissolved
Company Number01004062
CategoryPrivate Limited Company
Incorporation Date8 March 1971(53 years, 2 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameWendy Diane Hunwick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(20 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 29 April 2003)
RoleCyto Screener
Correspondence Address2 Northlea
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameAndrew John Hilder
NationalityBritish
StatusClosed
Appointed16 January 1995(23 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 29 April 2003)
RoleSecretary
Correspondence Address60 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameEric Norman Hunwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleManaging Director
Correspondence Address1 Stanley Drive
Timperley
Altrincham
Cheshire
WA15 7QF
Secretary NameEric Norman Hunwick
NationalityBritish
StatusResigned
Appointed31 August 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address1 Stanley Drive
Timperley
Altrincham
Cheshire
WA15 7QF

Location

Registered AddressBridge House
Ashley Road Hale
Altringham Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£156,913
Cash£159,622
Current Liabilities£5,934

Accounts

Latest Accounts21 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
6 December 2002Accounting reference date shortened from 31/03/03 to 21/10/02 (1 page)
6 December 2002Total exemption small company accounts made up to 21 October 2002 (5 pages)
2 December 2002Application for striking-off (1 page)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 August 2001Return made up to 30/08/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/98
(6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1997Registered office changed on 29/12/97 from: 123A gorton road reddish stockport cheshire SK5 6EE (1 page)
5 September 1997Return made up to 30/08/97; no change of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 August 1995Return made up to 31/08/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Auditor's resignation (2 pages)