Company NameThe Heath Consulting Company Limited
Company StatusDissolved
Company Number00598492
CategoryPrivate Limited Company
Incorporation Date6 February 1958(66 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameC E Heath Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration13 years, 11 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Director NameJonathan Peter Stuart Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 09 May 2006)
RolePensions Consultant
Correspondence Address142 Upper Chobham Road
Camberley
Surrey
GU15 1ET
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(42 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameBrian James Dunn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1994)
RoleInsurance Broker
Correspondence AddressWarren Farm
Wynyard
Wolviston
Cleveland
TS22 5ND
Director NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameKenneth Nigel Rolls
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 February 1993)
RoleInsurance Broker
Correspondence AddressFernbanks
Brook Street, Colne Engaine
Colchester
Essex
CO6 2JD
Director NameRichard Hugh Godfrey-Faussett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleFinancial Intermediary
Correspondence AddressThe Old Rectory
Badlesmere
Faversham
Kent
ME13 0NX
Director NameGeoffrey McDonough Eddey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(34 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address17 Grange Close
Godalming
Surrey
GU7 1XT
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Director NameKenneth Leonard Boyce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address6 Springfield Gardens
West Wickham
Kent
BR4 9PX
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameDerek John Parr
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address20 Dane Court
Coxheath
Maidstone
Kent
ME17 4HJ
Director NameGerald Ivan Pepper
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(35 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address1 Raffin Green Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RH
Director NameMaureen Ann McKenna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 1995)
RoleFinancial Services Director
Correspondence Address61 Abbotts Grove
Werrington
Peterborough
PE4 5BT
Director NameKeith William Galliford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(36 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressHazel Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LJ
Director NameAndrew Denys Kovacs Gaspar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(36 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 March 2002)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(36 years, 8 months after company formation)
Appointment Duration4 years (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameAnthony Parry Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(36 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressWindrush 39 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Director NameStephen Michael Bloor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1998)
RoleCompliance Officer
Correspondence Address1 New Cottages
Tangier Lane
Tunbridge Wells
Kent
TN3 9HF
Secretary NameNicholas Rowe
NationalityBritish
StatusResigned
Appointed19 October 1998(40 years, 8 months after company formation)
Appointment Duration1 week (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed26 October 1998(40 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed26 October 1998(40 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(41 years, 5 months 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

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
14 December 2005Application for striking-off (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 February 2003Auditor's resignation (2 pages)
23 December 2002Full accounts made up to 31 March 2002 (10 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Nc inc already adjusted 13/06/02 (1 page)
20 June 2002Ad 13/06/02--------- £ si 900000@1=900000 £ ic 20000000/20900000 (2 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
14 March 2002Director resigned (2 pages)
14 March 2002New director appointed (4 pages)
11 February 2002Full accounts made up to 31 March 2001 (16 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
27 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Registered office changed on 29/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000Location of register of members (1 page)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (17 pages)
8 August 1999Ad 23/07/99--------- £ si 5975000@1=5975000 £ ic 14025000/20000000 (2 pages)
8 August 1999£ nc 14025000/20000000 23/07/99 (3 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (7 pages)
12 April 1999£ nc 8525000/14025000 30/03/99 (3 pages)
12 April 1999Ad 30/03/99--------- £ si 5500000@1=5500000 £ ic 8525000/14025000 (2 pages)
10 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (17 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998Ad 01/07/98--------- £ si 6500000@1=6500000 £ ic 2025000/8525000 (2 pages)
6 August 1998£ nc 2100000/8525000 30/06/98 (2 pages)
30 June 1998Return made up to 01/06/98; no change of members (9 pages)
18 March 1998Director's particulars changed (1 page)
14 January 1998Full accounts made up to 31 March 1997 (16 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
5 November 1997New director appointed (2 pages)
9 July 1997Return made up to 01/06/97; full list of members (10 pages)
8 July 1997Director resigned (1 page)
11 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (17 pages)
24 July 1996Return made up to 01/06/96; change of members (9 pages)
3 July 1996Director resigned (1 page)
7 May 1996Company name changed c e heath financial services lim ited\certificate issued on 29/04/96 (2 pages)
14 April 1996£ nc 2000000/2100000 29/03/96 (1 page)
14 April 1996Ad 29/03/96--------- £ si 325000@1=325000 £ ic 1700000/2025000 (2 pages)
14 April 1996Memorandum and Articles of Association (7 pages)
14 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1995Full accounts made up to 31 March 1995 (14 pages)
4 July 1995Return made up to 01/06/95; change of members (16 pages)
26 April 1995Director resigned (4 pages)
26 April 1995Ad 20/04/95--------- £ si 500000@1=500000 £ ic 1200000/1700000 (4 pages)
6 April 1995Director resigned (2 pages)