Company NameHoneywell Lcl Design & Management Limited
Company StatusDissolved
Company Number01663779
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 7 months ago)
Previous NameLCL Design And Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Colin Millar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 9 months
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
StatusCurrent
Appointed12 June 2000(17 years, 9 months after company formation)
Appointment Duration23 years, 10 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
Appointed06 September 2000(17 years, 12 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address1 Cullin Park Grove
Strathaven
South Lanarkshire
ML10 6EN
Scotland
Director NameMr Robert Charles Baker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(18 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Corner
The Firs Inkpen
Hungerford
Berkshire
RG17 9PT
Secretary NameEPS Secretaries Limited (Corporation)
StatusCurrent
Appointed21 March 2000(17 years, 6 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameDiane Collins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressThorpe House 66 Clee Crescent
Grimsby
South Humberside
DN32 8NE
Director NameGeoffrey William Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressThorpe House 66 Clee Crescent
Grimsby
South Humberside
DN32 8NE
Director NameGeoffrey William Collins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 July 1997)
RoleCompany Director
Correspondence AddressThorpe House 66 Clee Crescent
Grimsby
South Humberside
DN32 8NE
Secretary NameDiane Collins
NationalityBritish
StatusResigned
Appointed10 May 1992(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressThorpe House 66 Clee Crescent
Grimsby
South Humberside
DN32 8NE
Secretary NameMoira Bowers
NationalityBritish
StatusResigned
Appointed22 January 1993(10 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address18 Russell Walk
Messingham
Scunthorpe
South Humberside
DN17 3TU
Director NameLeo Quinn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressSwan Bridge
Hook Road
North Warnborough
Hampshire
RG29 1EX
Secretary NameMary Frances Theresa Robinson
NationalityBritish
StatusResigned
Appointed17 July 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2000)
RoleCompany Director
Correspondence AddressChurch End Church Lane
Wylye
Wiltshire
BA12 0QZ
Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 3 months 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

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£159,715

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Liquidators statement of receipts and payments (5 pages)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
17 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Declaration of solvency (3 pages)
18 September 2002Registered office changed on 18/09/02 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 September 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 February 2002Director's particulars changed (1 page)
26 January 2002Return made up to 21/01/02; full list of members (6 pages)
18 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
8 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 21/01/01; full list of members (6 pages)
6 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
9 October 2000Director's particulars changed (1 page)
21 September 2000New director appointed (3 pages)
4 September 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
26 June 2000Auditor's resignation (2 pages)
21 June 2000New director appointed (3 pages)
23 May 2000Full accounts made up to 31 December 1998 (13 pages)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/00
(1 page)
3 April 2000Location of register of members (1 page)
3 April 2000Location of debenture register (1 page)
3 April 2000Secretary resigned (1 page)
28 January 2000Return made up to 21/01/00; full list of members (7 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
17 August 1999Full accounts made up to 31 December 1997 (14 pages)
5 February 1999Return made up to 21/01/99; full list of members (6 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
13 February 1998Return made up to 21/01/98; full list of members (6 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Full accounts made up to 31 October 1996 (11 pages)
19 August 1997Location of register of directors' interests (1 page)
19 August 1997Location of register of members (1 page)
15 August 1997Company name changed lcl design and management limite d\certificate issued on 18/08/97 (2 pages)
31 July 1997New director appointed (2 pages)
30 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: atkinsons way fox hills industrial park scunthorpe south humberside DN15 8QJ (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
12 March 1997Return made up to 21/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
15 June 1995Company name changed lincold contracting LIMITED\certificate issued on 16/06/95 (4 pages)