Company NameHoneybrook House (Kidderminster) Ltd
Company StatusDissolved
Company Number05190947
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Susan Gail Hullin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Cottage
Rhossili The Gower
Swansea
SA3 1PL
Wales
Director NameMr Eric Alan Millard
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 Church Leys
Evenley
Brackley
Northamptonshire
NN13 5SX
Director NameValerie Owen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 West Road
Nottage Porthcawl
Bridgend
CF36 3SN
Wales
Secretary NameMh Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2009)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Director NameMr Christopher Hugh May
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Ford Bridge
Milverton
Somerset
TA4 1PG
Director NameIain Steel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWeavers Cottage
Ludlow Green, Ruscombe
Stroud
GL6 6DH
Wales
Director NameMr Robert Howard Tuckwood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFons George House
Fons George
Taunton
Somerset
TA1 3JT
Secretary NameMr Christopher Hugh May
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
Ford Bridge
Milverton
Somerset
TA4 1PG

Location

Registered AddressStaple Court
11 Staple Inn Buildings
London
WC1V 7QH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Application for striking-off (1 page)
27 February 2009Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Return made up to 27/07/08; full list of members (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
23 November 2007Registered office changed on 23/11/07 from: 12 great james street london WC1N 3DR (1 page)
7 August 2007Return made up to 27/07/07; no change of members (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
30 November 2006Particulars of mortgage/charge (17 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Return made up to 27/07/06; full list of members (8 pages)
12 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (4 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (4 pages)
9 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: the old dairy, ford bridge milverton somerset TA4 1PG (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (7 pages)
18 November 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 August 2005Return made up to 27/07/05; full list of members (3 pages)
8 August 2005Registered office changed on 08/08/05 from: matson house matson lane gloucester GL4 6ED (1 page)