Company NameE.N. Heath & Co. Limited
Company StatusDissolved
Company Number00425623
CategoryPrivate Limited Company
Incorporation Date12 December 1946(77 years, 5 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGerrid Mark Heath
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2000)
RoleBuilder
Correspondence AddressThree Gables
Maidstone Road, Sutton Valence
Maidstone
Kent
ME17 3LW
Director NameMichael Stewart Heath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2000)
RoleElectrician
Correspondence Address40 Avenue Road
Bexleyheath
Kent
DA7 4EG
Director NameMichelle Annette O'Sullivan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 04 April 2000)
RoleTeacher
Correspondence AddressHeath Orchard House
Northfield Road
Blaby
Leicestershire
LE8 4GU
Secretary NameGerrid Mark Heath
NationalityBritish
StatusClosed
Appointed08 April 1997(50 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 04 April 2000)
RoleBuilder
Correspondence AddressThree Gables
Maidstone Road, Sutton Valence
Maidstone
Kent
ME17 3LW
Director NameCyril Waldron Heath
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 May 1996)
RoleCompany Director
Correspondence AddressMile Post Cottage
Beneden Road
Biddenden
Kent
TN27 8BX
Director NameDerek Gordon Heath
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address40 Avenue Road
Bexleyheath
Kent
DA7 4EG
Director NameEdgar Victor Heath
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressWoodins Church Road
Hartley
Kent
DA3 8DJ
Director NameKenneth James Victor Heath
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address26 Hayes Lane
Bromley
Kent
BR2 9EB
Director NameMalcolm Victor Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address7 Orchard Villas
Chislehurst
Kent
BR7 6PX
Director NameStanley Albert William Heath
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address2 Spinney Oak
Bickley
Bromley
Kent
BR1 2NS
Director NameTrevor Martin Heath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address31 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameDerek Gordon Heath
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 1997)
RoleCompany Director
Correspondence Address40 Avenue Road
Bexleyheath
Kent
DA7 4EG

Location

Registered AddressTrinity House
3 Bullace Lane
Dartford
DA1 1BB
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
14 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 June 1998Return made up to 20/06/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Secretary resigned;director resigned (1 page)
4 November 1996Registered office changed on 04/11/96 from: 27 high street dartford kent DA1 1DT (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 July 1996Return made up to 20/06/96; no change of members (6 pages)
25 June 1996Director resigned (1 page)
24 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Registered office changed on 07/08/95 from: 10 high street chislehurst kent BR7 5AN (1 page)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Director resigned (2 pages)
7 August 1995Return made up to 20/06/95; full list of members (8 pages)
7 August 1995Director resigned (2 pages)