About

Registered Number: 04608121
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 4 months ago)
Registered Address: WHITTINGHAM RIDDELL LLP, Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

The Honeypot Partnership Ltd was founded on 04 December 2002 and has its registered office in Shrewsbury, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Tellis Doherty, Claire, Tellis-doherty, Kevin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TELLIS DOHERTY, Claire 04 December 2002 - 1
TELLIS-DOHERTY, Kevin 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 December 2018
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 December 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 28 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH01 - Change of particulars for director 20 December 2010
CH03 - Change of particulars for secretary 20 December 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 08 January 2004
225 - Change of Accounting Reference Date 10 December 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.