Company NameHoneywell Consultants Limited
Company StatusDissolved
Company Number03124981
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date1 November 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Derrick Seymour Jennings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ladyfields Close
Bobbing
Sittingbourne
Kent
ME9 8TA
Director NameMrs Teresa Ann Jennings
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1996(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Ldayfields Close
Keycol Hill
Bobbing
Kent
ME9 8TA
Secretary NameMrs Teresa Ann Jennings
NationalityBritish
StatusClosed
Appointed28 January 1996(2 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2008)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Ldayfields Close
Keycol Hill
Bobbing
Kent
ME9 8TA
Director NameMarcus John Blackburn
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleSAD
Correspondence Address30 Bourne Street
Croydon
Surrey
CR0 1XL
Secretary NameMarcus John Blackburn
NationalityBritish
StatusResigned
Appointed13 November 1995(same day as company formation)
RoleSAD
Correspondence Address30 Bourne Street
Croydon
Surrey
CR0 1XL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
30 October 2002Order of court to wind up (2 pages)
24 October 2002Court order notice of winding up (2 pages)
17 December 2001Return made up to 13/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(6 pages)
1 June 2000Registered office changed on 01/06/00 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Return made up to 13/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 13/11/97; no change of members (4 pages)
27 November 1997Registered office changed on 27/11/97 from: 372 old street london EC1V 9LT (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1996Return made up to 13/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 February 1996Secretary resigned;director resigned (2 pages)
18 February 1996New secretary appointed;new director appointed (1 page)
18 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
13 November 1995Incorporation (14 pages)