Company NameHonywood Community Science School
Company StatusDissolved
Company Number07592309
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2011(13 years ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameAngela Jill Ward
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameTimothy Revill John Styles
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameSarah Warren
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(4 years after company formation)
Appointment Duration5 years, 11 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressGambrel House 46 East Street
Coggeshall
Essex
CO6 1SJ
Director NameTayrina Ferguson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 March 2021)
RoleParent Director
Country of ResidenceUnited Kingdom
Correspondence AddressStisted Lodge, Rectory Road Stisted
Braintree
Essex
CM77 8AL
Director NameJames Ross Munro
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameScott Mason Caygill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2018(7 years after company formation)
Appointment Duration2 years, 11 months (closed 30 March 2021)
RoleStaff Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr James Lawrence Saunders
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(7 years after company formation)
Appointment Duration2 years, 11 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMs Tracey Lyn Thomson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMs Helen Jane Mulley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 30 March 2021)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameDawn Tracey McIntosh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameAnela Hall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameSimon Andrew Mason
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameFiona Louise Lee-Allan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameChristine Anne Kilgallen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameWendy Jane Watts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMs Tamara Jane Farrell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameAngela Mary Daisley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr Steven William Adams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr Derrick Michael Farrell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameLouisa Sanderson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr Brian Shaw
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMr Jeffrey Michael Carter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameClarissa May Vaughan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameRobert Philpott
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2018)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Essex
CO6 1PZ
Director NameColin Stephen King Welch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2016)
RoleConstruction H&S Advisor
Country of ResidenceEngland
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameScott Mason Caygill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2018)
RoleStaff Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
Director NameMrs Alison Dawn Lightly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2019)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressBradwell Hall Church Road
Bradwell
Braintree
Essex
CM77 8EP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitehonywood.net
Telephone01376 561231
Telephone regionBraintree

Location

Registered AddressHonywood Community Science School Westfield Drive
Coggeshall
Colchester
Essex
CO6 1PZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Financials

Year2014
Turnover£6,026,743
Net Worth£10,642,233
Cash£283,035
Current Liabilities£268,795

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (2 pages)
29 January 2020Full accounts made up to 31 August 2019 (62 pages)
23 September 2019Termination of appointment of Vistra Company Secretaries Limited as a secretary on 31 August 2019 (1 page)
19 September 2019Termination of appointment of Anela Hall as a director on 11 February 2019 (1 page)
1 August 2019Termination of appointment of Angela Jill Ward as a director on 31 December 9999 (1 page)
30 July 2019Termination of appointment of Alison Dawn Lightly as a director on 26 April 2019 (1 page)
9 April 2019Appointment of Ms Helen Mulley as a director on 28 June 2018 (2 pages)
9 April 2019Termination of appointment of Dawn Tracey Mcintosh as a director on 3 September 2018 (1 page)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 April 2019Appointment of Ms Tracey Lyn Thomson as a director on 28 June 2018 (2 pages)
6 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 January 2019Full accounts made up to 31 August 2018 (46 pages)
9 May 2018Termination of appointment of Simon Andrew Mason as a director on 15 April 2018 (1 page)
9 May 2018Appointment of Scott Mason Caygill as a director on 15 April 2018 (2 pages)
8 May 2018Appointment of Mr James Lawrence Saunders as a director on 16 April 2018 (2 pages)
8 May 2018Termination of appointment of Scott Mason Caygill as a director on 15 April 2018 (1 page)
4 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Robert Philpott as a director on 22 February 2018 (1 page)
26 January 2018Appointment of James Ross Munro as a director on 7 September 2017 (2 pages)
15 January 2018Termination of appointment of Tamara Jane Farrell as a director on 29 June 2017 (1 page)
3 January 2018Full accounts made up to 31 August 2017 (42 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
10 May 2017Appointment of Mrs Alison Dawn Lightly as a director on 20 December 2016 (2 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 May 2017Termination of appointment of Fiona Louise Lee-Allan as a director on 2 May 2017 (1 page)
10 May 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
10 May 2017Termination of appointment of Fiona Louise Lee-Allan as a director on 2 May 2017 (1 page)
10 May 2017Appointment of Mrs Alison Dawn Lightly as a director on 20 December 2016 (2 pages)
6 February 2017Appointment of Tayrina Ferguson as a director on 20 December 2016 (2 pages)
6 February 2017Termination of appointment of Christine Anne Kilgallen as a director on 20 December 2016 (1 page)
6 February 2017Termination of appointment of Clarissa May Vaughan as a director on 8 September 2016 (1 page)
6 February 2017Appointment of Scott Mason Caygill as a director on 30 September 2016 (2 pages)
6 February 2017Termination of appointment of Christine Anne Kilgallen as a director on 20 December 2016 (1 page)
6 February 2017Appointment of Tayrina Ferguson as a director on 20 December 2016 (2 pages)
6 February 2017Appointment of Scott Mason Caygill as a director on 30 September 2016 (2 pages)
6 February 2017Termination of appointment of Clarissa May Vaughan as a director on 8 September 2016 (1 page)
9 January 2017Full accounts made up to 31 August 2016 (39 pages)
9 January 2017Full accounts made up to 31 August 2016 (39 pages)
22 July 2016Termination of appointment of Colin Stephen King Welch as a director on 8 June 2016 (1 page)
22 July 2016Termination of appointment of Colin Stephen King Welch as a director on 8 June 2016 (1 page)
22 July 2016Termination of appointment of Angela Mary Daisley as a director on 16 June 2016 (1 page)
22 July 2016Termination of appointment of Angela Mary Daisley as a director on 16 June 2016 (1 page)
25 April 2016Annual return made up to 5 April 2016 no member list (15 pages)
25 April 2016Annual return made up to 5 April 2016 no member list (15 pages)
26 February 2016Termination of appointment of Wendy Jane Watts as a director on 15 December 2015 (1 page)
26 February 2016Appointment of Ms Tamara Jane Farrell as a director on 26 March 2014 (2 pages)
26 February 2016Appointment of Ms Tamara Jane Farrell as a director on 26 March 2014 (2 pages)
26 February 2016Termination of appointment of Wendy Jane Watts as a director on 15 December 2015 (1 page)
14 January 2016Full accounts made up to 31 August 2015 (42 pages)
14 January 2016Full accounts made up to 31 August 2015 (42 pages)
18 December 2015Termination of appointment of Steven William Adams as a director on 21 August 2015 (1 page)
18 December 2015Termination of appointment of Steven William Adams as a director on 21 August 2015 (1 page)
4 November 2015Appointment of Sarah Warren as a director on 1 May 2015 (2 pages)
4 November 2015Appointment of Sarah Warren as a director on 1 May 2015 (2 pages)
4 November 2015Appointment of Sarah Warren as a director on 1 May 2015 (2 pages)
2 October 2015Appointment of Colin Stephen King Welch as a director on 29 June 2015 (2 pages)
2 October 2015Appointment of Colin Stephen King Welch as a director on 29 June 2015 (2 pages)
18 June 2015Annual return made up to 5 April 2015 no member list (14 pages)
18 June 2015Annual return made up to 5 April 2015 no member list (14 pages)
18 June 2015Annual return made up to 5 April 2015 no member list (14 pages)
10 June 2015Termination of appointment of Derrick Michael Farrell as a director on 16 December 2014 (1 page)
10 June 2015Appointment of Robert Philpott as a director on 21 October 2014 (2 pages)
10 June 2015Appointment of Robert Philpott as a director on 21 October 2014 (2 pages)
10 June 2015Termination of appointment of Derrick Michael Farrell as a director on 16 December 2014 (1 page)
29 April 2015Termination of appointment of Louisa Sanderson as a director on 29 August 2014 (1 page)
29 April 2015Termination of appointment of Louisa Sanderson as a director on 29 August 2014 (1 page)
19 January 2015Full accounts made up to 31 August 2014 (42 pages)
19 January 2015Full accounts made up to 31 August 2014 (42 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
7 April 2014Annual return made up to 5 April 2014 no member list (15 pages)
4 April 2014Termination of appointment of Tamara Farrell as a director (1 page)
4 April 2014Termination of appointment of Tamara Farrell as a director (1 page)
18 March 2014Termination of appointment of Brian Shaw as a director (1 page)
18 March 2014Termination of appointment of Brian Shaw as a director (1 page)
9 January 2014Termination of appointment of Jeffrey Carter as a director (1 page)
9 January 2014Termination of appointment of Jeffrey Carter as a director (1 page)
20 December 2013Full accounts made up to 31 August 2013 (39 pages)
20 December 2013Full accounts made up to 31 August 2013 (39 pages)
5 April 2013Annual return made up to 5 April 2013 no member list (18 pages)
5 April 2013Annual return made up to 5 April 2013 no member list (18 pages)
5 April 2013Annual return made up to 5 April 2013 no member list (18 pages)
24 December 2012Full accounts made up to 31 August 2012 (34 pages)
24 December 2012Full accounts made up to 31 August 2012 (34 pages)
8 June 2012Appointment of Clarissa May Vaughan as a director (3 pages)
8 June 2012Appointment of Clarissa May Vaughan as a director (3 pages)
16 April 2012Annual return made up to 5 April 2012 no member list (17 pages)
16 April 2012Annual return made up to 5 April 2012 no member list (17 pages)
16 April 2012Annual return made up to 5 April 2012 no member list (17 pages)
19 September 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
19 September 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
26 July 2011Current accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
26 July 2011Current accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
5 April 2011Incorporation (57 pages)
5 April 2011Incorporation (57 pages)