Company NameHeaths Holdings Limited
Company StatusDissolved
Company Number00434514
CategoryPrivate Limited Company
Incorporation Date5 May 1947(77 years ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameHeaths Properties Limited

Business Activity

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

Directors

Director NameMalcolm Victor Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 03 August 1999)
RoleCompany Director
Correspondence Address7 Orchard Villas
Chislehurst
Kent
BR7 6PX
Director NameTrevor Martin Heath
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 03 August 1999)
RoleDirector/Company Secretary
Correspondence Address31 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameTrevor Martin Heath
NationalityBritish
StatusClosed
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 03 August 1999)
RoleCompany Director
Correspondence Address31 Romney Drive
Bromley
Kent
BR1 2TE
Director NameGerrid Mark Heath
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(49 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 1999)
RoleBuilder
Correspondence Address16 Senacre Lane
Maidstone
Kent
ME15 8HB
Director NameCyril Waldron Heath
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
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, 1 month 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, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressWoodins Church Road
Hartley
Kent
DA3 8DJ
Director NameGerrid Mark Heath
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleBuilder
Correspondence Address16 Senacre Lane
Maidstone
Kent
ME15 8HB
Director NameKenneth James Victor Heath
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address26 Hayes Lane
Bromley
Kent
BR2 9EB
Director NameMichael Stewart Heath
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleElectrician
Correspondence Address40 Avenue Road
Bexleyheath
Kent
DA7 4EG
Director NameStanley Albert William Heath
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address2 Spinney Oak
Bickley
Bromley
Kent
BR1 2NS
Director NameMichelle Annette O'Sullivan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(44 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 May 1995)
RoleTeacher
Correspondence AddressHeath Orchard House
Northfield Road
Blaby
Leicestershire
LE8 4GU

Location

Registered Address10 High Street
Chislehurst
Kent
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Application for striking-off (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
16 October 1998Return made up to 20/06/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 July 1997Return made up to 20/06/97; change of members (6 pages)
21 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 March 1996Particulars of contract relating to shares (4 pages)
1 March 1996Ad 03/05/95--------- £ si [email protected] (3 pages)
31 January 1996Ad 03/05/95--------- £ si [email protected] (3 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 August 1995Company name changed heaths properties LIMITED\certificate issued on 11/08/95 (4 pages)
27 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 June 1995S-div conve 03/05/95 (1 page)
15 May 1991Declaration of satisfaction of mortgage/charge (1 page)