Company NameHoneymast Limited
Company StatusDissolved
Company Number03836762
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJonathon Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressSt Kitts
Monk End
Croft On Tees
DL2 2SW
Secretary NameMr George Harris Brown
NationalityBritish
StatusClosed
Appointed01 October 1999(3 weeks, 4 days after company formation)
Appointment Duration7 years, 9 months (closed 10 July 2007)
RoleSales Manager
Correspondence Address55 Stanhope Road North
Darlington
County Durham
DL3 7AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSt Kitts
Monk End
Croft On Tees
North Yorkshire
DL2 2SW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCroft-on-Tees
WardCroft

Financials

Year2014
Net Worth-£4,796
Cash£297
Current Liabilities£5,093

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
2 November 2005Registered office changed on 02/11/05 from: 55 stanhope road north darlington county durham DL3 7AP (1 page)
2 November 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Return made up to 06/09/04; full list of members (6 pages)
5 November 2003Return made up to 06/09/03; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Return made up to 06/09/02; full list of members (6 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 October 2001Return made up to 06/09/01; full list of members (6 pages)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Return made up to 06/09/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
14 December 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
6 October 1999Secretary resigned (1 page)
6 October 1999Registered office changed on 06/10/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
6 October 1999Director resigned (1 page)
6 September 1999Incorporation (10 pages)