Company NameHoneydell Limited
Company StatusDissolved
Company Number03556088
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael John Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringate House Overshot Bridge
Bicknacre Road
Danbury
Essex
CM3 4EP
Director NameMrs Primrose Green
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2000(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringate House Overshot Bridge
Bicknacre Road
Danbury
Essex
CM3 4EP
Secretary NameMrs Primrose Green
NationalityBritish
StatusClosed
Appointed13 March 2001(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringate House Overshot Bridge
Bicknacre Road
Danbury
Essex
CM3 4EP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDaniel Alan Reed
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2000)
RoleManager
Correspondence Address12 West Hayes Willow Green
Hatfield Heath
Essex
CM22 7DW
Secretary NameShannon Ellen Kathleen Green
NationalityBritish
StatusResigned
Appointed03 June 1998(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address87 Heron Gardens
Rayleigh
Essex
SS6 9TU

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£12,265
Cash£16,050
Current Liabilities£8,376

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
23 June 2006Return made up to 30/04/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 August 2004Return made up to 30/04/04; no change of members (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 April 2002Return made up to 30/04/01; full list of members; amend (5 pages)
11 May 2001Return made up to 30/04/01; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2000Return made up to 30/04/00; full list of members (6 pages)
23 January 2000Secretary's particulars changed (1 page)
23 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
27 July 1999Return made up to 30/04/99; full list of members (6 pages)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Incorporation (18 pages)