Company NameHoneydale Farmshop Limited
Company StatusDissolved
Company Number03707358
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameHoneydale Horticultural Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr Michael Jose Antonio Velasco
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(same day as company formation)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Director NameMr Trevor Simon Shulton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Station Road
Loughton
Essex
IG10 4NX
Secretary NameMr Michael Jose Antonio Velasco
NationalityBritish
StatusClosed
Appointed04 April 2005(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 October 2010)
RoleFruit Importer
Country of ResidenceEngland
Correspondence Address40 Wilberforce Court
Holwood, Westerham Road
Keston
BR2 6HU
Secretary NameMaria Velasco
NationalitySpanish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMarlings
St Georges Road
Bickley
Kent
BR1 2AU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressUnit V, Springhead Enterprise Park Springhead Road
Northfleet
Gravesend
DA11 8HN
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£75
Cash£12,539
Current Liabilities£37,628

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
18 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 10,000
(5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 10,000
(5 pages)
10 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 10,000
(5 pages)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Unit V Springhead Enterprise Park Springfield Road Northfleet Gravesend DA11 8HN on 4 November 2009 (1 page)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
20 March 2009Return made up to 03/02/09; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from unit h delta wharf tunnel avenue london SE10 0PT (1 page)
4 September 2008Registered office changed on 04/09/2008 from unit h delta wharf tunnel avenue london SE10 0PT (1 page)
15 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
17 April 2008Return made up to 03/02/08; full list of members (3 pages)
17 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
14 February 2007Return made up to 03/02/07; full list of members (2 pages)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Return made up to 03/02/06; full list of members (2 pages)
7 April 2006Return made up to 03/02/06; full list of members (2 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
17 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (2 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
8 February 2005Return made up to 03/02/05; full list of members (6 pages)
8 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2004Secretary's particulars changed (1 page)
20 December 2004Secretary's particulars changed (1 page)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 03/02/03; full list of members (6 pages)
13 February 2003Return made up to 03/02/03; full list of members (6 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
9 April 2001Return made up to 03/02/01; full list of members; amend (5 pages)
9 April 2001Return made up to 03/02/01; full list of members; amend (5 pages)
15 March 2001Return made up to 03/02/01; full list of members (5 pages)
15 March 2001Return made up to 03/02/01; full list of members (5 pages)
8 March 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 March 2001Accounts made up to 30 September 2000 (1 page)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 2001Ad 27/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 January 2001Ad 27/12/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 December 2000Company name changed honeydale horticultural LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed honeydale horticultural LIMITED\certificate issued on 14/12/00 (2 pages)
6 July 2000Accounts made up to 30 September 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 April 2000Return made up to 03/02/00; full list of members (6 pages)
5 April 2000Return made up to 03/02/00; full list of members (6 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999New director appointed (3 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: 82 st john street london EC1M 4JN (1 page)
13 September 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
13 September 1999Registered office changed on 13/09/99 from: 82 st john street london EC1M 4JN (1 page)
13 September 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
3 February 1999Incorporation (17 pages)