Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYSUCKLE FASHIONS LIMITED
Company Information for

HONEYSUCKLE FASHIONS LIMITED

PINXTON, NOTTINGHAMSHIRE, NG16,
Company Registration Number
01320820
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Honeysuckle Fashions Ltd
HONEYSUCKLE FASHIONS LIMITED was founded on 1977-07-08 and had its registered office in Pinxton. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
HONEYSUCKLE FASHIONS LIMITED
 
Legal Registered Office
PINXTON
NOTTINGHAMSHIRE
 
Filing Information
Company Number 01320820
Date formed 1977-07-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-04-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 09:24:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HONEYSUCKLE FASHIONS LIMITED
The following companies were found which have the same name as HONEYSUCKLE FASHIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HONEYSUCKLE FASHIONS LIMITED Dissolved Company formed on the 1980-08-22

Company Officers of HONEYSUCKLE FASHIONS LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN MELROSE
Company Secretary 2005-06-01
ALEXANDER CAMPBELL ANDERSON
Director 2005-06-01
JASON JOHN MELROSE
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID COLIN INGRAM
Company Secretary 2000-07-01 2005-06-01
DAVID COLIN INGRAM
Director 2000-12-27 2005-06-01
UJJAL SIMON BHULLAR
Company Secretary 2001-03-09 2001-03-10
AJMAIR SINGH BHULLAR
Director 2000-09-20 2001-03-10
PETER MICHAEL HARGREAVES
Director 2000-09-20 2001-03-09
RICHARD KALETA
Director 1997-04-01 2000-12-27
JEREMY JOHN HAMER
Director 1997-01-01 2000-07-01
PHILLIP DAY
Company Secretary 1997-02-14 1999-11-23
PHILLIP DAY
Director 1997-02-14 1999-11-23
DAVID SELWYN SERR
Director 1991-12-01 1999-03-31
LINDA BARBARA SERR
Director 1991-12-01 1999-03-31
GEOFFREY MALCOLM GRAY
Director 1991-12-01 1997-03-31
NICHOLAS GEOFFREY MOULSDALE
Company Secretary 1995-11-02 1997-02-14
NICHOLAS GEOFFREY MOULSDALE
Director 1991-12-01 1997-02-14
LINDA BARBARA SERR
Company Secretary 1991-12-01 1995-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JOHN MELROSE MORLEY LEISURE LIMITED Company Secretary 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Company Secretary 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE GRANDSTAND GROUP LIMITED Company Secretary 2008-07-22 CURRENT 1999-11-24 Active
JASON JOHN MELROSE GRANDSTAND - STONELEIGH EVENTS LIMITED Company Secretary 2008-07-22 CURRENT 2001-02-23 Active
JASON JOHN MELROSE GRANDSTAND CREATIONS LIMITED Company Secretary 2008-07-22 CURRENT 2001-08-22 Active
JASON JOHN MELROSE GRANDSTAND MEDIA LIMITED Company Secretary 2008-07-22 CURRENT 1994-01-21 Active
JASON JOHN MELROSE GRANDSTAND EVENT MANAGEMENT LIMITED Company Secretary 2008-07-22 CURRENT 2001-11-09 Active
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Company Secretary 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Company Secretary 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Company Secretary 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Company Secretary 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE J R MELROSE BUILDING CONTRACTOR LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-21 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Company Secretary 2000-07-10 CURRENT 1999-06-24 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Company Secretary 2000-05-16 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Company Secretary 2000-05-16 CURRENT 1989-03-22 Active
JASON JOHN MELROSE HENRY RHODES LIMITED Company Secretary 2000-05-16 CURRENT 1959-09-30 Active - Proposal to Strike off
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Company Secretary 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE WILLMARK LIMITED Company Secretary 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Company Secretary 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Company Secretary 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Company Secretary 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Company Secretary 1998-09-25 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN COWFORD FARMS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
ALEXANDER CAMPBELL ANDERSON FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
ALEXANDER CAMPBELL ANDERSON MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND - STONELEIGH EVENTS LIMITED Director 2007-09-11 CURRENT 2001-02-23 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND CREATIONS LIMITED Director 2007-09-11 CURRENT 2001-08-22 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND MEDIA LIMITED Director 2007-09-11 CURRENT 1994-01-21 Active
ALEXANDER CAMPBELL ANDERSON GRANDSTAND EVENT MANAGEMENT LIMITED Director 2007-09-11 CURRENT 2001-11-09 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH FITNESS LIMITED Director 2004-06-03 CURRENT 2000-05-16 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON GRANDSTAND GROUP LIMITED Director 2002-07-05 CURRENT 1999-11-24 Active
ALEXANDER CAMPBELL ANDERSON EUROVEIN LIMITED Director 2000-12-19 CURRENT 1989-03-22 Active
ALEXANDER CAMPBELL ANDERSON BUSINESS CONTROL SOLUTIONS GROUP LIMITED Director 1999-11-23 CURRENT 1987-01-14 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
ALEXANDER CAMPBELL ANDERSON POOLS ON THE PARK LIMITED Director 1998-08-04 CURRENT 1998-03-31 Dissolved 2017-09-12
ALEXANDER CAMPBELL ANDERSON WILLMARK LIMITED Director 1998-07-14 CURRENT 1998-07-09 Active
ALEXANDER CAMPBELL ANDERSON TSS&P LIMITED Director 1998-04-06 CURRENT 1997-09-12 Active
ALEXANDER CAMPBELL ANDERSON SPRINGHEALTH LEISURE LIMITED Director 1997-12-08 CURRENT 1987-11-16 Liquidation
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN DEVELOPMENTS LIMITED Director 1997-11-20 CURRENT 1997-11-20 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN FARMS LIMITED Director 1997-03-27 CURRENT 1997-03-18 Active
ALEXANDER CAMPBELL ANDERSON THISTLEDOWN PROPERTIES LIMITED Director 1996-11-18 CURRENT 1996-10-31 Active
JASON JOHN MELROSE FORMULA TANKER RENTAL LIMITED Director 2013-06-19 CURRENT 2013-05-29 Active
JASON JOHN MELROSE MORLEY LEISURE LIMITED Director 2009-07-31 CURRENT 1994-11-10 Active
JASON JOHN MELROSE TSS&P LIMITED Director 2008-11-10 CURRENT 1997-09-12 Active
JASON JOHN MELROSE POOLS ON THE PARK LIMITED Director 2005-04-13 CURRENT 1998-03-31 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH FITNESS LIMITED Director 2005-04-13 CURRENT 2000-05-16 Dissolved 2017-09-12
JASON JOHN MELROSE SPRINGHEALTH LEISURE LIMITED Director 2005-04-13 CURRENT 1987-11-16 Liquidation
JASON JOHN MELROSE J MELROSE DEVELOPMENTS LTD Director 2004-03-23 CURRENT 2004-03-19 Active
JASON JOHN MELROSE BRECKENBURN MACHINE KNIVES LIMITED Director 2000-05-16 CURRENT 1989-05-22 Active
JASON JOHN MELROSE BRECKENBURN REALISATIONS LIMITED Director 2000-03-21 CURRENT 1994-09-29 Active
JASON JOHN MELROSE EUROVEIN LIMITED Director 2000-03-21 CURRENT 1989-03-22 Active
JASON JOHN MELROSE BRECKENBURN LIMITED Director 2000-03-21 CURRENT 1999-06-24 Active
JASON JOHN MELROSE WILLMARK LIMITED Director 1998-11-24 CURRENT 1998-07-09 Active
JASON JOHN MELROSE THISTLEDOWN INVESTMENTS LIMITED Director 1998-11-13 CURRENT 1998-10-15 Active
JASON JOHN MELROSE THISTLEDOWN PROPERTIES LIMITED Director 1998-09-25 CURRENT 1996-10-31 Active
JASON JOHN MELROSE THISTLEDOWN FARMS LIMITED Director 1998-09-25 CURRENT 1997-03-18 Active
JASON JOHN MELROSE THISTLEDOWN DEVELOPMENTS LIMITED Director 1998-09-25 CURRENT 1997-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-04-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-04-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-08DS01APPLICATION FOR STRIKING-OFF
2012-12-28LATEST SOC28/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-28AR0101/12/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0101/12/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL ANDERSON / 05/12/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JASON JOHN MELROSE / 05/12/2011
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0101/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-01AR0101/12/09 FULL LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28287REGISTERED OFFICE CHANGED ON 28/09/2009 FROM C/O COBRA COATINGS LIMITED 20 BROOKHILL ROAD BROOKHILL ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM LISBON HOUSE 5-7 ST MARY'S GATE DERBY DE1 3JA
2007-12-11363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-21MISC225 -ORIG WAS NOT REJ BY STEM
2005-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/05
2005-12-13363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-08-03AUDAUDITOR'S RESIGNATION
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-14288aNEW DIRECTOR APPOINTED
2005-06-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/11/05
2005-06-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2003-12-30363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-01-06363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-02-22363(288)SECRETARY RESIGNED
2002-02-22363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2002-02-21288bDIRECTOR RESIGNED
2002-02-07287REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 48 EASTCASTLE STREET LONDON W1W 8NP
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-15288bDIRECTOR RESIGNED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-01-02288aNEW DIRECTOR APPOINTED
2001-01-02288bDIRECTOR RESIGNED
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-07-20288aNEW SECRETARY APPOINTED
2000-07-20288bDIRECTOR RESIGNED
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-17363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HONEYSUCKLE FASHIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HONEYSUCKLE FASHIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
We do not yet have the details of HONEYSUCKLE FASHIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HONEYSUCKLE FASHIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HONEYSUCKLE FASHIONS LIMITED
Trademarks
We have not found any records of HONEYSUCKLE FASHIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HONEYSUCKLE FASHIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HONEYSUCKLE FASHIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HONEYSUCKLE FASHIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HONEYSUCKLE FASHIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HONEYSUCKLE FASHIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG16