Company NameC E Heath (Employee Benefits) Limited
Company StatusDissolved
Company Number00827499
CategoryPrivate Limited Company
Incorporation Date17 November 1964(59 years, 5 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2004(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed15 June 2004(39 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameKenneth Leonard Boyce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 6 months after company formation)
Appointment Duration-1 years, 4 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address6 Springfield Gardens
West Wickham
Kent
BR4 9PX
Director NameKeith William Galliford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressHazel Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LJ
Director NameDavid William Nichols
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressFairacre Ravensdale Road
South Ascot
Ascot
Berkshire
SL5 9HJ
Director NameAnthony Parry Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressWindrush 39 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 6 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 NameBrian Warburton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGreat Mead Standon Green End
High Cross
Ware
Hertfordshire
SG11 1BP
Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(28 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Director NameAndrew Denys Kovacs Gaspar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(28 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(28 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(34 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(39 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Resolutions
  • RES13 ‐ Re-standstill agreement 15/06/04
(2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
11 May 2004Restoration by order of the court (3 pages)
23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1999Secretary's particulars changed (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
11 May 1999Application for striking-off (2 pages)
19 October 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)
14 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 July 1997Return made up to 01/06/97; full list of members (7 pages)
22 October 1996Full accounts made up to 31 March 1996 (6 pages)
24 July 1996Return made up to 01/06/96; no change of members (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
6 April 1995Director resigned (2 pages)
12 May 1991Return made up to 31/03/91; full list of members (8 pages)
7 November 1990Return made up to 28/09/90; full list of members (6 pages)
8 January 1987Full accounts made up to 31 March 1986 (4 pages)