Company NameHoney Engineering Limited
Company StatusDissolved
Company Number02101476
CategoryPrivate Limited Company
Incorporation Date19 February 1987(37 years, 2 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Macleod Dowd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 18 March 2003)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Barons Court
21 Whelan Way
Wallington
Surrey
SM6 7NF
Secretary NameElaine Zara Wiltshire
NationalityBritish
StatusClosed
Appointed06 June 1996(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address10 North Avenue
Carshalton Beeches
Surrey
SM5 4LQ
Secretary NameDavid Thomas Starks
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 1996)
RoleCompany Director
Correspondence AddressBrooklands Warren Lane
Pyrford
Woking
Surrey
GU22 8XQ

Location

Registered Address318a Stafford Road
Croydon
Surrey
CR0 4NH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,709
Cash£5,392
Current Liabilities£1,590

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2002Application for striking-off (1 page)
9 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 July 2000 (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 May 2000Return made up to 31/12/99; full list of members (6 pages)
20 March 2000Registered office changed on 20/03/00 from: c/o dennis creeger & co meares house 194/196 finchley road london NW3 6BX (1 page)
20 March 2000Full accounts made up to 31 July 1999 (8 pages)
13 May 1999Full accounts made up to 31 July 1998 (11 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1998Full accounts made up to 31 July 1997 (12 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 July 1996 (12 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 September 1996New secretary appointed (2 pages)
3 September 1996Secretary resigned (1 page)
30 August 1996Full accounts made up to 31 July 1995 (11 pages)
12 April 1995Full accounts made up to 31 July 1994 (11 pages)