Rowhedge
Colchester
Essex
CO5 7ET
Director Name | Mr John Edward Brades |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Atherton End Sawbridgeworth Hertfordshire CM21 0BS |
Secretary Name | Mr John Edward Brades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Atherton End Sawbridgeworth Hertfordshire CM21 0BS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.honeybrades.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01245 396806 |
Telephone region | Chelmsford |
Registered Address | The Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
50 at £1 | Iain Honey 50.00% Ordinary |
---|---|
50 at £1 | John Edward Brades 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (3 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2018 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Termination of appointment of John Edward Brades as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of John Edward Brades as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of John Edward Brades as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of John Edward Brades as a director on 1 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
8 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 37 warren street london W1T 6AD (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 37 warren street london W1T 6AD (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: angel place 191 fore street london N18 2UD (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: angel place 191 fore street london N18 2UD (1 page) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
29 December 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
29 December 2003 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
9 June 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 June 2002 | Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Incorporation (16 pages) |
31 January 2002 | Incorporation (16 pages) |