Company NameHunter H.S.H. Products Limited
DirectorsBrian Robert Porter and Julie Anne Porter
Company StatusDissolved
Company Number03244526
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)

Directors

Director NameBrian Robert Porter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleConsultant
Correspondence Address14 Bramhall Road
Skelmersdale
Lancashire
WN8 8RW
Director NameJulie Anne Porter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleSecretary
Correspondence Address14 Bramhall Road
Skelmersdale
Lancashire
WN8 8RW
Secretary NameJulie Anne Porter
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleSecretary
Correspondence Address14 Bramhall Road
Skelmersdale
Lancashire
WN8 8RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCork Gully Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
10 February 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
20 July 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 1997Appointment of a voluntary liquidator (1 page)
14 July 1997Registered office changed on 14/07/97 from: peel house peel road west pimbo skelmersdale lancashire WN8 9PT (1 page)
5 September 1996Secretary resigned (1 page)
2 September 1996Incorporation (16 pages)