Company NameHoney Allaway Contracts Limited
DirectorPamela Edith Whittaker
Company StatusDissolved
Company Number02803736
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePamela Edith Whittaker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address86 Adelaide Road
Southall
Middlesex
UB2 5PY
Secretary NameAndreas Isaia Christov
NationalityBritish
StatusCurrent
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address49 Woodside Park Road
St Johnstone House
Flat 19
London
N12
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 September 2000Dissolved (1 page)
13 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Appointment of a voluntary liquidator (1 page)
30 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1997Statement of affairs (5 pages)
12 June 1997Registered office changed on 12/06/97 from: alpha works adelaide road southall middlesex UB2 5PH (1 page)
3 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
11 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)