Company NameHoneywell Hi-Spec Solutions Limited
Company StatusDissolved
Company Number01035512
CategoryPrivate Limited Company
Incorporation Date21 December 1971(52 years, 3 months ago)
Previous NameHoneywell Profimatics Limited

Business Activity

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

Directors

Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameAlan Thomson Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(28 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Cullin Park Grove
Strathaven
South Lanarkshire
ML10 6EN
Scotland
Director NameSimon Michael Rogers
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(29 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleRegion Director
Correspondence Address8 Chartwell
Shortheath Crest
Farnham
Surrey
GU9 8SU
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(30 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2000(28 years, 3 months after company formation)
Appointment Duration24 years
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameMichael Mark Reakes
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address6 Old Barn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Director NameMr Markos Ioannou Tambakeras
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGreek
StatusResigned
Appointed22 March 1992(20 years, 3 months after company formation)
Appointment Duration5 months (resigned 23 August 1992)
RoleCompany Director
Correspondence Address1234 E Monte Cristo Avenue
Phoenix 8502
Foreign
Secretary NameMary Frances Theresa Robinson
NationalityBritish
StatusResigned
Appointed22 March 1992(20 years, 3 months after company formation)
Appointment Duration8 years (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressChurch End Church Lane
Wylye
Wiltshire
BA12 0QZ
Director NameMr Donald Bogle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 1996)
RoleGeneral Manager/Industrial Automotive
Correspondence Address4303 E Cactus Road
Apt ?148b
Phoenix
Arizona 85032
Foreign
Director NameDennis Anthony Kennedy
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1998)
RoleManging Director/Chairman
Correspondence AddressHolly Place
Station Road Shiplake
Henley-On-Thames
Oxfordshire
RG9 3JP
Director NameSamuel Roy Hawkins
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1995(23 years, 9 months after company formation)
Appointment Duration10 months (resigned 22 July 1996)
RoleVp Total Plant Business
Correspondence Address1539 East Winged Foot Road
Phoenix Arizona 85022
Usa
Foreign
Director NameAllan Thomas Reaburn
Date of BirthMay 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed03 October 1996(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 October 2001)
RoleVice President
Correspondence Address11947 N 123rd Way
Scottsdale
Arizona
8529
Director NameRussel Harold McMeekin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 1997(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2001)
RoleCompany Director
Correspondence Address1747 E.Northern Ave
Unit 279
Phoenix
85020
United States
Director NameLeo Quinn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressSwan Bridge
Hook Road
North Warnborough
Hampshire
RG29 1EX
Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Braydene Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AT
Director NameEduardo Xavier Castro-Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEcuadorian
StatusResigned
Appointed10 July 1998(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RolePresident
Correspondence AddressSuite 4009 The Atrium
Pacific Place 88 Queensway
Hong Kong

Location

Registered AddressMazars Neville Russell
Regent House Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2004Dissolved (1 page)
28 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Statement of affairs (6 pages)
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Registered office changed on 27/08/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 April 2002Return made up to 22/03/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
29 March 2001Return made up to 12/03/01; full list of members (7 pages)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 February 2001Full accounts made up to 31 December 1999 (9 pages)
6 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Director's particulars changed (1 page)
29 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
26 June 2000Auditor's resignation (2 pages)
23 June 2000New director appointed (3 pages)
21 June 2000New director appointed (3 pages)
3 April 2000Return made up to 22/03/00; full list of members (9 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/03/00
(1 page)
28 March 2000Location of register of members (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Location of debenture register (1 page)
18 January 2000Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
3 April 1999Return made up to 22/03/99; full list of members (8 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
18 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Company name changed honeywell profimatics LIMITED\certificate issued on 20/01/98 (2 pages)
15 January 1998Director resigned (1 page)
10 October 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
25 March 1997Return made up to 22/03/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996Director resigned (1 page)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
26 September 1995New director appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
23 March 1995Return made up to 22/03/95; full list of members (6 pages)
7 October 1994Company name changed honeywell icotron LIMITED\certificate issued on 10/10/94 (2 pages)
13 August 1991Company name changed incoterm LIMITED\certificate issued on 14/08/91 (2 pages)