Company NameC E Heath (Scotland) Limited
Company StatusDissolved
Company Number00367989
CategoryPrivate Limited Company
Incorporation Date4 July 1941(82 years, 10 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(59 years, 11 months after company formation)
Appointment Duration3 years (closed 22 June 2004)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHLF Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(59 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2004)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRoger Dalgleish Baillie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address15 Rockville Grove
Linlithgow
West Lothian
EH49 6BZ
Scotland
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameWilliam James Reid
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 June 1992)
RoleCompany Director
Correspondence Address38 Pentland Avenue
Edinburgh
Midlothian
EH13 0HY
Scotland
Director NameDavid George Mackie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressWoodview
29 Mannerston Holdings
Linlithgow
West Lothian
EH49 7ND
Scotland
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn William Whitehead
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(51 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence Address24 Raeden Avenue
Aberdeen
AB2 4LP
Scotland
Director NameJoseph Rettie Mitchell
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(51 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressMains Of Coburty
Fraserburgh
AB43 5DJ
Scotland
Director NameWilliam Melvyn McDonald
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(51 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 1998)
RoleInsurance Broker
Correspondence Address49 Ormonde Avenue
Netherlee
Glasgow
G44 3QY
Scotland
Director NameWilliam John McCafferty
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(52 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressEast Crossley
Netherley
Stonehaven
AB39 3QY
Scotland
Director NameSir Ian Tofts Campbell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(52 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerleton
10 Boswall Road
Edinburgh
EH5 3RH
Scotland
Director NameMr Alan John Reid
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(52 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1996)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressMuircote 23 Dirleton Avenue
North Berwick
East Lothian
EH39 4BE
Scotland
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(53 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameGeorge Kidd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(53 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1996)
RoleCompany Director
Correspondence Address16 Craigmount Grove
Edinburgh
Midlothian
EH12 8BL
Scotland
Director NameMurray Alexander Clark
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(53 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1996)
RoleInsurance Broker
Correspondence Address3 Oldfield Crescent
The Meadows
Milltimber
Aberdeenshire
AB13 0JY
Scotland
Director NameDerek Campbell Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(53 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 1996)
RoleInsurance Broker
Correspondence AddressShieldaig 30 Lochinver Crescent
Dundee
DD2 4UA
Scotland
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(54 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(57 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(57 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(58 years after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
11 September 2000Full accounts made up to 31 March 2000 (7 pages)
30 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 133,houndsditch london EC3A 7AH (1 page)
24 August 2000Location of register of members (1 page)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
30 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 01/06/98; no change of members (6 pages)
18 March 1998Director's particulars changed (1 page)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
15 July 1997Return made up to 01/06/97; full list of members (7 pages)
11 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 01/06/96; no change of members (6 pages)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
9 May 1996New director appointed (3 pages)
6 September 1995Director resigned (2 pages)
4 September 1995Full accounts made up to 31 March 1995 (8 pages)
13 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)