Company NameHoney Bears Day Nursery Limited
Company StatusDissolved
Company Number06518671
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 1 month ago)
Dissolution Date31 October 2021 (2 years, 4 months ago)
Previous NameJacksons 149 Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Angela Irene Johnson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carlton Avenue Mill Hill
Tunstall
Stoke-On-Trent
Staffordshire
ST6 7HR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence AddressMidstall Randolphs Farm
Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameJackson Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address98 Lancaster Road
Newcastle U Lyme
Staffordshire
ST5 1DS

Contact

Websitehoneybearsdaynurseryltd.co.uk
Telephone01782 814300
Telephone regionStoke-on-Trent

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Angela Irene Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£5,432
Cash£53,041
Current Liabilities£68,650

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 October 2021Final Gazette dissolved following liquidation (1 page)
31 July 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
28 October 2020Liquidators' statement of receipts and payments to 13 August 2020 (49 pages)
2 September 2019Registered office address changed from 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2019 (2 pages)
30 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-14
(1 page)
30 August 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Statement of affairs (10 pages)
28 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 January 2018Notification of Ian Claud Johnson as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Jackson Secretaries Limited as a secretary on 25 November 2016 (1 page)
9 February 2017Termination of appointment of Jackson Secretaries Limited as a secretary on 25 November 2016 (1 page)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Angela Irene Johnson on 28 February 2010 (2 pages)
6 April 2010Director's details changed for Angela Irene Johnson on 28 February 2010 (2 pages)
6 April 2010Secretary's details changed for Jackson Secretaries Ltd on 28 February 2010 (2 pages)
6 April 2010Secretary's details changed for Jackson Secretaries Ltd on 28 February 2010 (2 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 May 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
14 May 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
13 May 2008Secretary appointed jackson secretaries LTD (2 pages)
13 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
13 May 2008Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
13 May 2008Director appointed angela irene johnson (2 pages)
13 May 2008Director appointed angela irene johnson (2 pages)
13 May 2008Secretary appointed jackson secretaries LTD (2 pages)
30 April 2008Company name changed jacksons 149 LIMITED\certificate issued on 08/05/08 (2 pages)
30 April 2008Company name changed jacksons 149 LIMITED\certificate issued on 08/05/08 (2 pages)
14 March 2008Appointment terminated director brighton director LIMITED (1 page)
14 March 2008Appointment terminated director brighton director LIMITED (1 page)
4 March 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
4 March 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
29 February 2008Incorporation (10 pages)
29 February 2008Incorporation (10 pages)