Company NameHoney Testing Solutions Ltd
Company StatusDissolved
Company Number01948742
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Phillip Owen Wallace
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(5 years, 10 months after company formation)
Appointment Duration31 years, 10 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Colin Richard Dicker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration20 years, 2 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Mark Tompkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(25 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 20 June 2023)
RoleTrader
Country of ResidenceEngland
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameMr Paul Phillip Wallace
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(25 years, 9 months after company formation)
Appointment Duration11 years, 12 months (closed 20 June 2023)
RoleTrader
Country of ResidenceEngland
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Secretary NameKornelia Tsavdaridou
StatusClosed
Appointed30 June 2022(36 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 June 2023)
RoleCompany Director
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
Director NameEric Donald Muench
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2005)
RoleNon Executive Director
Correspondence AddressNo 4 Parklands
Chigwell
Essex
IG7 6LW
Secretary NameMrs Christine Amanda Hawkes
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Seagry Road
Wanstead
London
E11 2NQ
Secretary NameRaymond Houldsworth
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pole Hill Road
Chingford
London
E4 7LZ
Secretary NameMr William Mark Thompson
NationalityBritish
StatusResigned
Appointed13 September 2004(18 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2022)
RoleAccountant
Correspondence Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH

Contact

Websitelamexfoods.eu
Email address[email protected]
Telephone01992 473830
Telephone regionLea Valley

Location

Registered Address2nd Floor Building B
Turnford Place Great Cambridge
Road, Turnford, Broxbourne
Hertfordshire
EN10 6NH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Shareholders

2 at £1Lamex Food Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£23,040
Current Liabilities£29,726

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
27 March 2023Application to strike the company off the register (3 pages)
19 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
30 June 2022Appointment of Kornelia Tsavdaridou as a secretary on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of William Mark Thompson as a secretary on 30 June 2022 (1 page)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2021Director's details changed for Mr Phillip Owen Wallace on 1 September 2021 (2 pages)
13 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
13 July 2018Confirmation statement made on 17 August 2017 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
29 June 2011Company name changed honey testing services LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Appointment of Mr Mark Tompkins as a director (2 pages)
29 June 2011Appointment of Mr Paul Phillip Wallace as a director (2 pages)
29 June 2011Appointment of Mr Mark Tompkins as a director (2 pages)
29 June 2011Appointment of Mr Paul Phillip Wallace as a director (2 pages)
29 June 2011Company name changed honey testing services LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed l&m food group trustee company LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2011Company name changed l&m food group trustee company LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Phillip Owen Wallace on 9 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Colin Richard Dicker on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr William Mark Thompson on 9 July 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
3 August 2009Return made up to 09/07/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 August 2008Return made up to 09/07/08; full list of members (3 pages)
28 August 2008Return made up to 09/07/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
5 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page)
20 July 2007Registered office changed on 20/07/07 from: turnford place, great cambridge road, turnford broxbourne hertfordshire EN10 6NH (1 page)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: trelawney house 454-456 larkshall road highams park london E4 9HH (1 page)
13 April 2007Registered office changed on 13/04/07 from: 2ND floor building b great cambridge road turnford, broxbourne hertfordshire EN10 6NH (1 page)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
3 August 2006Return made up to 09/07/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Secretary's particulars changed (1 page)
6 April 2006Full accounts made up to 31 March 2005 (11 pages)
6 April 2006Full accounts made up to 31 March 2005 (11 pages)
3 August 2005Return made up to 09/07/05; full list of members (3 pages)
3 August 2005Return made up to 09/07/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
6 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
22 August 2002Return made up to 10/08/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
5 September 2001Return made up to 10/08/01; full list of members (6 pages)
18 August 2000Return made up to 10/08/00; full list of members (6 pages)
18 August 2000Return made up to 10/08/00; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
19 August 1998Return made up to 10/08/98; no change of members (4 pages)
19 August 1998Return made up to 10/08/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 August 1997Return made up to 10/08/97; full list of members (6 pages)
27 August 1997Return made up to 10/08/97; full list of members (6 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 November 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 10/08/96; no change of members (4 pages)
14 August 1996Return made up to 10/08/96; no change of members (4 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
13 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)