HONEYSUCKLE FASHIONS LIMITED

Register to unlock more data on OkredoRegister

HONEYSUCKLE FASHIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01320820

Incorporation date

08/07/1977

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire NG16 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1977)
dot icon22/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/01/2014
First Gazette notice for voluntary strike-off
dot icon22/06/2013
Voluntary strike-off action has been suspended
dot icon16/04/2013
First Gazette notice for voluntary strike-off
dot icon08/04/2013
Application to strike the company off the register
dot icon28/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mr Jason John Melrose on 2011-12-05
dot icon05/12/2011
Secretary's details changed for Mr Jason John Melrose on 2011-12-05
dot icon05/12/2011
Director's details changed for Alexander Campbell Anderson on 2011-12-05
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from c/o cobra coatings LIMITED 20 brookhill road brookhill road industrial estate pinxton nottinghamshire NG16 6NT
dot icon08/12/2008
Return made up to 01/12/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Registered office changed on 04/03/2008 from lisbon house 5-7 st mary's gate derby DE1 3JA
dot icon11/12/2007
Return made up to 01/12/07; no change of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 01/12/06; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon21/09/2006
Miscellaneous
dot icon13/12/2005
Return made up to 01/12/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05
dot icon03/08/2005
Auditor's resignation
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Secretary resigned;director resigned
dot icon08/06/2005
Accounting reference date extended from 31/12/04 to 30/11/05
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon19/05/2005
Full accounts made up to 2004-05-31
dot icon19/05/2005
Full accounts made up to 2003-05-31
dot icon07/02/2005
Return made up to 01/12/04; full list of members
dot icon30/12/2003
Return made up to 01/12/03; full list of members
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon06/01/2003
Return made up to 01/12/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon22/02/2002
Return made up to 01/12/01; full list of members
dot icon22/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon07/02/2002
Registered office changed on 07/02/02 from: 48 eastcastle street london W1W 8NP
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New secretary appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon10/01/2001
Full accounts made up to 2000-05-31
dot icon02/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon11/12/2000
Registered office changed on 11/12/00
dot icon20/07/2000
Director resigned
dot icon20/07/2000
New secretary appointed
dot icon18/02/2000
Full accounts made up to 1999-05-31
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon03/12/1999
Secretary resigned;director resigned
dot icon20/10/1999
Particulars of mortgage/charge
dot icon22/07/1999
Registered office changed on 22/07/99 from: 11 regent street leeds west yorkshire LS2 7QN
dot icon13/07/1999
Full accounts made up to 1998-05-31
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon23/12/1998
Return made up to 01/12/98; full list of members
dot icon23/12/1998
Director's particulars changed
dot icon23/04/1998
Particulars of mortgage/charge
dot icon23/04/1998
Particulars of mortgage/charge
dot icon22/04/1998
Particulars of mortgage/charge
dot icon22/01/1998
Full accounts made up to 1997-05-31
dot icon14/01/1998
Return made up to 01/12/97; no change of members
dot icon23/07/1997
Registered office changed on 23/07/97 from: 3 park square leeds west yorkshire LS1 2NE
dot icon28/06/1997
Auditor's resignation
dot icon28/06/1997
Auditor's resignation
dot icon18/04/1997
New director appointed
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon20/02/1997
Secretary resigned;director resigned
dot icon20/02/1997
New secretary appointed;new director appointed
dot icon10/02/1997
Full accounts made up to 1996-05-31
dot icon16/01/1997
Return made up to 01/12/96; no change of members
dot icon16/01/1997
Director's particulars changed
dot icon16/01/1997
Registered office changed on 16/01/97 from: 5/7 new york road leeds LS2 7PJ
dot icon21/05/1996
Declaration of satisfaction of mortgage/charge
dot icon18/04/1996
Particulars of mortgage/charge
dot icon15/12/1995
Full accounts made up to 1995-05-31
dot icon15/12/1995
Director's particulars changed
dot icon15/12/1995
Secretary resigned;new secretary appointed
dot icon15/12/1995
Return made up to 01/12/95; full list of members
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Declaration of satisfaction of mortgage/charge
dot icon05/06/1995
Particulars of mortgage/charge
dot icon08/02/1995
Full accounts made up to 1994-05-31
dot icon12/01/1995
Return made up to 01/12/94; no change of members
dot icon12/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Full accounts made up to 1993-05-31
dot icon22/12/1993
Return made up to 01/12/93; no change of members
dot icon22/12/1993
Registered office changed on 22/12/93
dot icon22/12/1993
Secretary's particulars changed;director's particulars changed
dot icon22/12/1993
Director's particulars changed
dot icon04/01/1993
Return made up to 01/12/92; full list of members
dot icon04/01/1993
Director's particulars changed
dot icon18/12/1992
Full accounts made up to 1992-05-31
dot icon12/02/1992
Full accounts made up to 1991-05-31
dot icon12/02/1992
Accounting reference date shortened from 30/11 to 31/05
dot icon03/02/1992
Secretary's particulars changed;director's particulars changed
dot icon03/02/1992
Return made up to 01/12/91; no change of members
dot icon07/11/1991
Director resigned
dot icon21/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Director resigned
dot icon12/04/1991
Return made up to 01/12/90; no change of members
dot icon11/03/1991
Full accounts made up to 1990-05-31
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon01/06/1990
Accounting reference date extended from 31/05 to 30/11
dot icon02/05/1990
Full accounts made up to 1989-05-31
dot icon22/03/1990
Return made up to 01/12/89; full list of members
dot icon24/04/1989
Full accounts made up to 1988-05-31
dot icon24/04/1989
Return made up to 16/12/88; full list of members
dot icon09/11/1988
New director appointed
dot icon15/04/1988
Full accounts made up to 1987-05-31
dot icon07/01/1988
Return made up to 11/12/87; full list of members
dot icon16/04/1987
Full accounts made up to 1986-05-31
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon26/03/1987
Declaration of satisfaction of mortgage/charge
dot icon17/11/1986
Full accounts made up to 1985-05-31
dot icon17/11/1986
Return made up to 31/12/85; full list of members
dot icon31/05/1986
Director resigned
dot icon07/05/1986
Director resigned
dot icon08/05/1985
Miscellaneous
dot icon12/10/1983
Miscellaneous
dot icon01/09/1983
Certificate of change of name
dot icon25/10/1977
Allotment of shares
dot icon08/07/1977
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, Jason John
Secretary
01/06/2005 - Present
24
Anderson, Alexander Campbell
Director
01/06/2005 - Present
48
Hamer, Jeremy John
Director
01/01/1997 - 01/07/2000
35
Ingram, David Colin
Secretary
01/07/2000 - 01/06/2005
1
Day, Phillip
Secretary
14/02/1997 - 23/11/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HONEYSUCKLE FASHIONS LIMITED

HONEYSUCKLE FASHIONS LIMITED is an(a) Dissolved company incorporated on 08/07/1977 with the registered office located at Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire NG16 6NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HONEYSUCKLE FASHIONS LIMITED?

toggle

HONEYSUCKLE FASHIONS LIMITED is currently Dissolved. It was registered on 08/07/1977 and dissolved on 22/04/2014.

Where is HONEYSUCKLE FASHIONS LIMITED located?

toggle

HONEYSUCKLE FASHIONS LIMITED is registered at Unit 2 Longwood Road Brookhill Industrial Estate, Pinxton, Nottinghamshire NG16 6NT.

What does HONEYSUCKLE FASHIONS LIMITED do?

toggle

HONEYSUCKLE FASHIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HONEYSUCKLE FASHIONS LIMITED?

toggle

The latest filing was on 22/04/2014: Final Gazette dissolved via voluntary strike-off.