Company NameHoney Brades Limited
Company StatusDissolved
Company Number04364319
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Ian Honey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heritage Quay, 68 High Street
Rowhedge
Colchester
Essex
CO5 7ET
Director NameMr John Edward Brades
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Atherton End
Sawbridgeworth
Hertfordshire
CM21 0BS
Secretary NameMr John Edward Brades
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Atherton End
Sawbridgeworth
Hertfordshire
CM21 0BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.honeybrades.co.uk/
Email address[email protected]
Telephone01245 396806
Telephone regionChelmsford

Location

Registered AddressThe Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

50 at £1Iain Honey
50.00%
Ordinary
50 at £1John Edward Brades
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
8 August 2018Application to strike the company off the register (3 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 31 January 2018 with no updates (2 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2017Termination of appointment of John Edward Brades as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of John Edward Brades as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of John Edward Brades as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of John Edward Brades as a director on 1 February 2017 (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
8 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
8 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
1 November 2004Registered office changed on 01/11/04 from: 37 warren street london W1T 6AD (1 page)
1 November 2004Registered office changed on 01/11/04 from: 37 warren street london W1T 6AD (1 page)
21 April 2004Registered office changed on 21/04/04 from: angel place 191 fore street london N18 2UD (1 page)
21 April 2004Registered office changed on 21/04/04 from: angel place 191 fore street london N18 2UD (1 page)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 February 2004Return made up to 31/01/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
29 December 2003Secretary's particulars changed;director's particulars changed (2 pages)
29 December 2003Secretary's particulars changed;director's particulars changed (2 pages)
9 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
9 June 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 June 2002Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Incorporation (16 pages)
31 January 2002Incorporation (16 pages)