Company NameHoneycomb Healthcare Limited
Company StatusDissolved
Company Number06604447
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameManabendra Choudhury
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleGeneral Practitioner
Correspondence Address37 Redwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LN
Secretary NamePatricia Margaret Choudhury
NationalityBritish
StatusClosed
Appointed13 January 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 16 November 2010)
RolePractice Manager
Correspondence Address37 Redwing Lane
Norton
Stockton On Tees
Cleveland
TS20 1LN
Director NameJohn Joseph Harley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleGeneral Practitioner
Correspondence Address58 High Street
Norton
Stockton On Tees
Cleveland
TS20 1DR
Director NameElizabeth Ann Hegarty
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleConsultant
Correspondence Address22 Grenadier Close
Bramley Green
Stockton On Tees
TS18 4QJ
Director NameAgnes Patricia Preece
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleConsultant
Correspondence Address31 The Granary
Wynyard Village
Billingham
TS22 5QG
Secretary NameElizabeth Ann Hegarty
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Grenadier Close
Bramley Green
Stockton On Tees
TS18 4QJ

Location

Registered Address314 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (3 pages)
23 July 2010Application to strike the company off the register (3 pages)
10 July 2009Return made up to 28/05/09; full list of members (3 pages)
10 July 2009Return made up to 28/05/09; full list of members (3 pages)
20 January 2009Secretary appointed patricia margaret choudhury (1 page)
20 January 2009Registered office changed on 20/01/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
20 January 2009Secretary appointed patricia margaret choudhury (1 page)
20 January 2009Registered office changed on 20/01/2009 from ramsay house 18 vera avenue grange park london N21 1RA united kingdom (1 page)
29 December 2008Appointment terminated director and secretary elizabeth hegarty (1 page)
29 December 2008Appointment Terminated Director and Secretary elizabeth hegarty (1 page)
24 December 2008Appointment terminated director agnes preece (1 page)
24 December 2008Appointment terminated director john harley (1 page)
24 December 2008Appointment Terminated Director john harley (1 page)
24 December 2008Appointment Terminated Director agnes preece (1 page)
9 June 2008Director's change of particulars / agnes patricia / 01/06/2008 (1 page)
9 June 2008Director's Change of Particulars / agnes patricia / 01/06/2008 / Middle Name/s was: , now: patricia; Surname was: patricia, now: preece (1 page)
28 May 2008Incorporation (15 pages)
28 May 2008Incorporation (15 pages)