Company NameHoneysuckle Factory Outlets Limited
Company StatusDissolved
Company Number03278963
CategoryPrivate Limited Company
Incorporation Date15 November 1996(27 years, 4 months ago)
Dissolution Date26 March 2002 (22 years ago)
Previous NameLacetarn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAjmair Singh Bhullar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address7 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Secretary NameUjjal Simon Bhullar
NationalityBritish
StatusClosed
Appointed09 March 2001(4 years, 3 months after company formation)
Appointment Duration1 year (closed 26 March 2002)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameMr Nicholas Geoffrey Moulsdale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 1996(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusResigned
Appointed29 November 1996(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NamePhillip Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1998)
RoleAccountant
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Secretary NamePhillip Day
NationalityBritish
StatusResigned
Appointed14 February 1997(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1998)
RoleAccountant
Correspondence Address1 Stonegate
Bingley
West Yorkshire
BD16 4SA
Director NamePauline Jean Silcock Haynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address1 Little Croft Cottage Bridge Road
Boston Spa
Wetherby
West Yorkshire
LS23 6HD
Secretary NameChristopher Stephan Hartmann
NationalityBritish
StatusResigned
Appointed28 August 1998(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address1 Little Croft Cottage Bridge Road
Boston Spa
Wetherby
West Yorkshire
LS23 6HD
Secretary NameCarol Alicia Barnes
NationalityBritish
StatusResigned
Appointed17 July 2000(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address20 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NamePeter Michael Hargreaves
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2001)
RoleCorporate Finance Manager
Correspondence AddressWellstone 22 Main Street
Ledston
Castleford
West Yorkshire
WF10 2AA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
8 August 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
22 May 2001Full accounts made up to 30 September 1999 (8 pages)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed (2 pages)
27 March 2001Return made up to 15/11/00; full list of members (6 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 May 1998 (8 pages)
22 February 1999Return made up to 15/11/98; no change of members (4 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 11 regent street leeds west yorkshire LS2 7QN (1 page)
11 November 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
2 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Full accounts made up to 31 May 1997 (8 pages)
20 January 1998Return made up to 15/11/97; full list of members (7 pages)
1 September 1997Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page)
23 July 1997Registered office changed on 23/07/97 from: 5/7 new york road leeds west yorkshire LS2 7PJ (1 page)
28 June 1997Auditor's resignation (1 page)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned;director resigned (1 page)
17 December 1996£ nc 100/1000 29/11/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996New director appointed (3 pages)
17 December 1996Registered office changed on 17/12/96 from: 31 corsham street london N1 6DR (1 page)
17 December 1996Secretary resigned (1 page)
17 December 1996New secretary appointed;new director appointed (3 pages)
17 December 1996Director resigned (1 page)
10 December 1996Company name changed lacetarn LIMITED\certificate issued on 11/12/96 (2 pages)
15 November 1996Incorporation (18 pages)