Company NameHoneywell Aftermarket Europe Limited
Company StatusDissolved
Company Number01085502
CategoryPrivate Limited Company
Incorporation Date6 December 1972(51 years, 4 months ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NamesBendix Parts Limited and Alliedsignal Aftermarket Europe Limited

Business Activity

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

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Street
Manchester
M2 5NT
Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(41 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 23 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Street
Manchester
M2 5NT
Director NameEvremont Maurice Louis Gabriel De Berard
Date of BirthJune 1938 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 August 1999)
RoleManaging Director
Correspondence Address8 Rue Delean
Nevilly Sur Seine
Paris
92200
Director NameMr Jean De Langlade
Date of BirthMay 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address132 Boulevard De La Republique
Saint-Cloud 92210
Foreign
Director NameMr Gerard O'Donoghue
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApt 6 Massey House
181 Brooklands Road
Sale
Cheshire
M33 3PJ
Director NameMr Pierre Lombrez
Date of BirthJuly 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressBis Rue Du Marechal
Gallieni-78000
Versailles
Foreign
Director NameMr John Graham Tookey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPippins Meadow
Atch Lench Road Church Lane
Evesham
WR11 4UG
Director NameDaniel Delhaye
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 February 1994(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address46 Rue Charton
Villemonble 93250
France
Director NameTom Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1996(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1999)
RoleChief Financial Officer
Correspondence Address11 Rue Decamps
75116 Paris
France
Foreign
Director NameMr Rafael Fernandez Martinez
Date of BirthFebruary 1933 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed08 March 1996(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleManaging Director
Correspondence Address6 Dulwich House
Penciselly Road Llandaff
Cardiff
S Glam
Director NameLuis Tarrago
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed20 August 1999(26 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 April 2000)
RoleCountry Mgr
Correspondence AddressTorras 1 Pujalt 46-1-3
Barcelona
08022
Spain
Director NamePhilippe Charles Albert James
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1999(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2004)
RoleManaging Director
Correspondence Address11 Rue Bonaparte
Paris
75006
Foreign
Director NameKevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2001)
RoleLawyer
Correspondence Address48 Rue De Prony
Asnieres
92600
France
Director NamePhillippe Bernard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2000(27 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2007)
RoleStrategic Planning
Correspondence Address30 Bis, Rue De La Garderie
L'Etang-La-Ville
78620
France
Director NameMr Alain Jean Comel
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2001(28 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleFinancial Director
Correspondence Address26 Rue De L'Etoile
Paris
750017
Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBottom Barn Manor Farm
East Hagbourne
Didcot
Oxford
OX11 9ND
Director NameMark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(29 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Diamond Way
Wokingham
Berkshire
RG41 3TU
Director NameJeremey Francis Hockham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(30 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address15 Greatford Gardens
Greatford
Lincolnshire
PE9 4PX
Director NameGregory Norman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2008)
RoleAccountant
Correspondence Address26 Bis Grande Rue
Aigremont
78240
France
Director NameScott Allen Buckhout
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2004(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2007)
RoleVp Gm Honeywell Friction Mate
Correspondence Address563 Lakeview
Birmingham
Mi 48009
United States
Director NameDavid William Norris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(34 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2008)
RolePlant Manager
Correspondence Address43 Fareham Close
Walton-Le-Dale
Preston
PR5 4JX
Director NameLucy Alexandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Arley Close
Alsager
Cheshire
ST7 2XA
Director NameSteven James Rudd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst Drive Lawnhurst Industrial Estate
Cheadle Heath
Stockport
Cheshire
SK3 0RZ
Director NameMr Andrew John Holland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(38 years after company formation)
Appointment Duration1 year (resigned 30 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolt Lloyd International Ltd Unit 100
Barton Dock Road Stretford
Manchester
M32 0YQ
Director NameDr Rainer Bernd Bostel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2011(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGlinder Weg 1
21509 Glinde
21509
Director NameDr Jesko Tiberius Titus Kornemann
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed20 May 2013(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2014)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence AddressHoneywell Friction Materials Germany Gmbg Glinder
21509 Glinde
Germany
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed27 June 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 June 2001)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(28 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(35 years, 7 months after company formation)
Appointment Duration7 years (resigned 08 July 2015)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressMount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Return of final meeting in a members' voluntary winding up (12 pages)
8 July 2015Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page)
24 December 2014Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
24 October 2014Termination of appointment of Rainer Bernd Bostel as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Jesko Tiberius Titus Kornemann as a director on 24 October 2014 (1 page)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,000
(6 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Appointment of Dr Jesko Tiberius Titus Kornemann as a director (2 pages)
24 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 24 October 2012 (1 page)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 January 2012Termination of appointment of Andrew Holland as a director (1 page)
12 January 2012Termination of appointment of Steven Rudd as a director (1 page)
12 January 2012Appointment of Dr Rainer Bernd Bostel as a director (2 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
14 July 2011Register inspection address has been changed (1 page)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 January 2011Appointment of Mr Andrew John Holland as a director (2 pages)
5 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Lucy Bentley as a director (1 page)
5 July 2010Appointment of Steven James Rudd as a director (2 pages)
13 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2009Return made up to 27/06/09; full list of members (3 pages)
23 July 2009Location of register of members (non legible) (1 page)
7 July 2009Appointment terminated director david norris (1 page)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 September 2008Secretary appointed sisec LIMITED (1 page)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
7 July 2008Full accounts made up to 31 December 2007 (10 pages)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
20 May 2008Director appointed lucy alexandra bentley (2 pages)
20 May 2008Appointment terminated director gregory norman (1 page)
22 July 2007Full accounts made up to 31 December 2006 (10 pages)
21 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Return made up to 27/06/07; full list of members (2 pages)
4 June 2007Director resigned (1 page)
2 August 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 February 2006Full accounts made up to 31 December 2004 (10 pages)
1 February 2006Director resigned (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 August 2005Return made up to 27/06/05; full list of members (7 pages)
19 July 2005Director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 December 2003 (14 pages)
21 April 2005Director resigned (1 page)
24 November 2004New director appointed (2 pages)
1 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 August 2004Director resigned (1 page)
9 August 2004Return made up to 27/06/04; full list of members (7 pages)
30 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2002 (14 pages)
30 December 2003New director appointed (2 pages)
20 November 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
13 May 2003Full accounts made up to 31 December 2001 (22 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
4 July 2002Registered office changed on 04/07/02 from: lawnhurst trading estate oakhurst drive birdhall lane cheadle heath cheshire SK3 0RZ (1 page)
4 July 2002Location of register of members (1 page)
17 January 2002Return made up to 27/06/01; full list of members (6 pages)
16 January 2002Director resigned (1 page)
21 December 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001New director appointed (1 page)
2 August 2001New secretary appointed (2 pages)
2 August 2001Nc inc already adjusted 14/06/01 (1 page)
12 July 2001Ad 17/08/99-05/05/00 £ si 35000@1 (2 pages)
12 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Registered office changed on 19/06/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
19 June 2001Secretary resigned (1 page)
11 December 2000Full accounts made up to 31 December 1998 (16 pages)
11 December 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Return made up to 27/06/00; full list of members (6 pages)
13 July 2000Company name changed alliedsignal aftermarket europe LIMITED\certificate issued on 13/07/00 (2 pages)
10 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
13 October 1999Full accounts made up to 31 December 1997 (17 pages)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
13 August 1999Return made up to 27/06/99; no change of members (4 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 August 1998Return made up to 27/06/98; no change of members (4 pages)
30 May 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 December 1996 (19 pages)
24 May 1998Full accounts made up to 31 December 1995 (19 pages)
29 July 1997Director resigned (1 page)
29 July 1997Return made up to 27/06/97; full list of members (7 pages)
30 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 September 1996Director resigned (1 page)
2 August 1996Return made up to 27/06/96; no change of members (7 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (15 pages)
25 July 1995Return made up to 27/06/95; no change of members (10 pages)
6 October 1994Full accounts made up to 30 November 1993 (16 pages)
15 July 1993Full accounts made up to 30 November 1992 (15 pages)
3 October 1990Full accounts made up to 30 November 1989 (13 pages)
13 May 1986Full accounts made up to 31 December 1985 (13 pages)
30 April 1976Accounts made up to 31 August 1975 (8 pages)
6 December 1972Incorporation (18 pages)