Company NameGrant Thornton Business Consulting Limited
Company StatusDissolved
Company Number04730972
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesHoneymare Limited and RSM Robson Rhodes Business Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJune Philippa Addison
NationalityBritish
StatusClosed
Appointed11 July 2003(3 months after company formation)
Appointment Duration6 years, 2 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Calbourne Road
London
SW12 8LW
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton House 22 Melton Street
Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Eric Rhys Benedict
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 North View
London
SW19 4UJ
Director NameMr Christopher Connor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dales Drive
Tranmere Park
Guiseley
West Yorkshire
LS20 8HR
Director NameGeoffrey Michael Field
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address5 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameSukhbinder Singh Heer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 2006)
RoleCompany Director
Correspondence Address206 Ginger Apartments
Cayenne Court
London
SE1 2PA
Director NameEdward Malcolm James McKenzie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address63 Larkhall Rise
London
SW4 6HT
Director NameMr Donald William Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Henerdland Road
Edinburgh
EH12 6BB
Scotland
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBothams Hall Farm Moss Lane
Broadbottom
Hyde
SK14 3AW
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.grant-thornton.co.uk/
Telephone028 90315500
Telephone regionNorthern Ireland

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
Euston
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
7 May 2009Return made up to 11/04/09; full list of members (3 pages)
20 April 2009Full accounts made up to 30 June 2008 (14 pages)
7 January 2009Appointment terminated director michael cleary (1 page)
23 September 2008Auditor's resignation (1 page)
22 May 2008Return made up to 11/04/08; full list of members (4 pages)
22 May 2008Location of register of members (1 page)
22 May 2008Director's change of particulars / david maxwell / 02/07/2007 (1 page)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
28 August 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 30 finsbury square london EC2P 2YU (1 page)
13 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
21 May 2007Return made up to 11/04/07; no change of members (8 pages)
11 April 2007Full accounts made up to 30 April 2006 (14 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
20 June 2006Registered office changed on 20/06/06 from: 186 city road london EC1V 2NU (1 page)
28 April 2006Return made up to 11/04/06; full list of members (7 pages)
11 April 2006Particulars of mortgage/charge (10 pages)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
14 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
16 May 2005Return made up to 11/04/05; full list of members (9 pages)
18 January 2005Full accounts made up to 30 April 2004 (14 pages)
16 June 2004Return made up to 11/04/04; full list of members (9 pages)
7 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (1 page)
28 August 2003Registered office changed on 28/08/03 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (1 page)
15 July 2003Company name changed honeymare LIMITED\certificate issued on 15/07/03 (2 pages)