About

Registered Number: 05061387
Date of Incorporation: 02/03/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: Long Acre The Green, Sheriff Hutton, York, North Yorkshire, YO60 6SB

 

Honeybourne West Ltd was registered on 02 March 2004 with its registered office in North Yorkshire, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEPHAM, Robert Bertie 02 March 2004 04 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 10 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 28 February 2017
MR04 - N/A 13 July 2016
MR04 - N/A 13 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 20 December 2014
MR01 - N/A 20 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
353 - Register of members 10 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 18 March 2005
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.