Company NameHunter Dolman Properties Ltd
Company StatusDissolved
Company Number04020510
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)
Dissolution Date2 December 2010 (13 years, 4 months ago)
Previous NameHey Green Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Vivian David Dolman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey Green Lodge
Waters Road
Marsden
West Yorkshire
HD7 6NG
Director NameMs Siobhan Elizabeth Hunter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHey Green Lodge
Waters Road
Marsden
West Yorkshire
HD7 6NG
Secretary NameMs Siobhan Elizabeth Hunter
NationalityBritish
StatusClosed
Appointed23 June 2000(same day as company formation)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressHey Green Lodge
Waters Road
Marsden
West Yorkshire
HD7 6NG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRoyal London Buildings
23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2010Final Gazette dissolved following liquidation (1 page)
2 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009Completion of winding up (1 page)
6 January 2009Completion of winding up (1 page)
6 January 2009Dissolution deferment (1 page)
6 January 2009Dissolution deferment (1 page)
4 August 2008Order of court to wind up (2 pages)
4 August 2008Order of court to wind up (2 pages)
28 July 2008Court order notice of winding up (2 pages)
28 July 2008Court order notice of winding up (2 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 13/06/06; full list of members (8 pages)
27 June 2006Return made up to 13/06/06; full list of members (8 pages)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Company name changed hey green LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed hey green LIMITED\certificate issued on 03/03/06 (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
21 June 2005Return made up to 13/06/05; full list of members (7 pages)
28 January 2005Return made up to 23/06/04; full list of members (8 pages)
28 January 2005Return made up to 23/06/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 December 2003Return made up to 23/06/03; full list of members (7 pages)
12 December 2003Return made up to 23/06/03; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: 10 cliff parade wakefield yorkshire WF1 2TA (1 page)
19 November 2003Registered office changed on 19/11/03 from: 10 cliff parade wakefield yorkshire WF1 2TA (1 page)
5 August 2003Particulars of mortgage/charge (11 pages)
5 August 2003Particulars of mortgage/charge (11 pages)
9 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
9 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
25 January 2003Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Registered office changed on 25/01/03 from: russell square house 10-12 russell square london WC1B 5LF (2 pages)
25 January 2003Registered office changed on 25/01/03 from: russell square house 10-12 russell square london WC1B 5LF (2 pages)
25 January 2003Return made up to 23/06/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
29 June 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
10 January 2002Ad 23/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002Ad 23/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002Return made up to 23/06/01; full list of members (5 pages)
10 January 2002Return made up to 23/06/01; full list of members (5 pages)
1 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
1 October 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 June 2000Registered office changed on 29/06/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (17 pages)
23 June 2000Incorporation (17 pages)