Company NameHoneywell Analytics (Sales And Service) Limited
Company StatusDissolved
Company Number04936582
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date23 March 2016 (8 years ago)
Previous NameZellweger Analytics Sales And Service Limited

Business Activity

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

Directors

Director NameMr Andrew Nigel Lloyd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 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 David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 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 NameEdward Bradley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCheif Executive Officer
Correspondence AddressWiesenstrasse 19
Kuesnacht
Zurich
Ch8700
Switzerland
Director NameMarcus Schett
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Secretary NameKevin Dean
NationalityBritish
StatusResigned
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Whitehouse Road
Wimborne
Dorset
BH21 1QL
Director NameMarie Astrid Dubois
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameGeorge Van Kula
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 27 April 2006)
RoleCompany Director
Correspondence AddressAve. Des Quatre Saisons
25 1410
Waterloo
Foreign
Secretary NameMr Allan Richards
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Director NameJerome Maironi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneywell House Skimped Hill Lane
Bracknell
Berks
RG12 1EB
Director NameAndrew Thompson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIm Hollander 41
Meilen
Zurich
8706
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(4 years, 8 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

Shareholders

1000 at £1Pittway Systems Technology Group Europe LTD
100.00%
Ordinary

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)
17 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
16 October 2014Termination of appointment of Marcus Schett as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Andrew Thompson as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Marcus Schett as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page)
16 October 2014Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages)
16 October 2014Termination of appointment of Andrew Thompson as a director on 1 October 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 February 2014Termination of appointment of Marie Dubois as a director (1 page)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(6 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 December 2012Termination of appointment of Jerome Maironi as a director (1 page)
6 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
5 November 2012Director's details changed for Marie Astrid Dubois on 1 October 2010 (2 pages)
5 November 2012Director's details changed for Allan Richards on 1 January 2010 (2 pages)
5 November 2012Director's details changed for Marie Astrid Dubois on 1 October 2010 (2 pages)
5 November 2012Director's details changed for Allan Richards on 1 January 2010 (2 pages)
5 November 2012Director's details changed for Jerome Maironi on 1 January 2010 (2 pages)
5 November 2012Director's details changed for Jerome Maironi on 1 January 2010 (2 pages)
11 October 2012Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 11 October 2012 (1 page)
1 May 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Director's details changed for Marcus Schett on 12 December 2011 (2 pages)
21 December 2011Director's details changed for Marcus Schett on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Marcus Schett on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Marcus Schett on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Marcus Schett on 1 December 2011 (2 pages)
7 December 2011Director's details changed for Andrew Thompson on 1 January 2011 (2 pages)
7 December 2011Director's details changed for Andrew Thompson on 1 January 2011 (2 pages)
17 November 2011Director's details changed for Allan Richards on 17 November 2011 (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
7 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (9 pages)
7 December 2010Register inspection address has been changed (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Full accounts made up to 31 December 2009 (11 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2008Return made up to 17/10/08; full list of members (4 pages)
25 September 2008Director's change of particulars / marcus schett / 14/08/2008 (1 page)
22 September 2008Secretary appointed sisec LIMITED (1 page)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
21 December 2007Auditor's resignation (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2006Return made up to 17/10/06; full list of members (3 pages)
21 August 2006New director appointed (2 pages)
16 August 2006New director appointed (3 pages)
9 August 2006Director resigned (1 page)
18 July 2006Full accounts made up to 31 December 2005 (15 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: hatchpond house, 4 stinsford road, poole dorset BH17 0RZ (1 page)
4 November 2005Return made up to 17/10/05; full list of members (2 pages)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Location of register of members (1 page)
6 September 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
19 July 2005Memorandum and Articles of Association (7 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
11 July 2005Company name changed zellweger analytics sales and SE rvice LIMITED\certificate issued on 11/07/05 (2 pages)
9 April 2005Full accounts made up to 31 December 2004 (14 pages)
16 November 2004Return made up to 17/10/04; full list of members (7 pages)
20 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 October 2003Incorporation (17 pages)
17 October 2003Secretary resigned (1 page)