Company NameHeath International Broking Limited
Company StatusDissolved
Company Number00945004
CategoryPrivate Limited Company
Incorporation Date31 December 1968(55 years, 4 months ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameHeath Fielding International Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(35 years, 3 months after company formation)
Appointment Duration2 years (closed 18 April 2006)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(31 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 18 April 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRichard John Leadley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address1 Ladram Close
Thorpe Bay
Essex
SS1 3PU
Director NameJohn Jeremy Campbell Underwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Herondale Road
London
SW18 8JN
Director NameFrancis Henry Michael Sanders
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence Address8 Cupar Road
London
W11
Director NameJonathan Paul Proctor
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1998)
RoleInsurance Broker
Correspondence Address6 Herondale Avenue
Wandsworth Common
London
SW18 3JL
Director NamePeter Duncan Playford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 September 1992)
RoleInsurance Broker
Correspondence Address48 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameColin Arthur Pavely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 December 1996)
RoleInsurance Broker
Correspondence AddressChelsworth 7 St Andrews Road
Rochford
Essex
SS4 1NP
Director NameBrian Sydney Palmer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 1998)
RoleInsurance Broker
Correspondence Address85 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BH
Director NameRichard James Nash
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 1998)
RoleInsurance Broker
Correspondence Address12 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2RA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameFrederick John Hasler
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Castleton Road
Thorpe Bay
Essex
SS2 4UD
Director NameMr Malcolm Nicholas Harvey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarton Lodge, No. 28
Garratts Lane
Banstead
Surrey
SM7 2EA
Director NameSimon Alwyn Harrison
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1995)
RoleInsurance Broker
Correspondence AddressTwin Oaks
1c Westbury Road
Northwood
Middlesex
HA6 3DB
Director NameJohn Albert Dunn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleInsurance Broker
Correspondence Address33 Roundwood Way
Banstead
Surrey
SM7 1EH
Director NameMr Neil Edward Dexter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Courtlands
Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Director NameMelvin John Deakin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1995)
RoleInsurance Broker
Correspondence Address61 Thorpewood Avenue
Sydenham
London
SE26 4BY
Director NameAnthony Douglas Brotzel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address129 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 March 1998)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameMr Roger James Bassett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Fermoy Road
Thorpe Bay
Essex
SS1 3HA
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed14 November 1991(22 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NamePaul Colin Shiels
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(25 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1997)
RoleInsurance Briker
Correspondence Address53 Parkgate Road
Battersea
London
SW11 4NU
Director NamePhilip John Watts
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(28 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 1998)
RoleInsurance Broker
Correspondence AddressTithe Barn
St John`S Farm Cambridge Road
Saffron Walden
Essex
CB11 4TL
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed17 March 1998(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 6 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
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(33 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameRichard James Samson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(33 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2005)
RoleChartered Accountant
Correspondence Address12 Birchmead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(34 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

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 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006Director resigned (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
23 November 2005Application for striking-off (1 page)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (3 pages)
26 February 2002New director appointed (4 pages)
26 February 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2001Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
15 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Location of register of members (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 133, houndsditch london EC3A 7AH. (1 page)
6 September 2000Secretary resigned (1 page)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
24 June 1998Return made up to 01/06/98; no change of members (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 November 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
9 July 1997Return made up to 01/06/97; full list of members (10 pages)
17 January 1997Director's particulars changed (1 page)
20 December 1996Director resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 July 1996Return made up to 01/06/96; no change of members (9 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
16 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
4 July 1995Return made up to 01/06/95; no change of members (14 pages)
7 August 1994Full accounts made up to 31 March 1994 (7 pages)
5 July 1994Company name changed heath fielding international lim ited\certificate issued on 06/07/94 (3 pages)
2 September 1993Full accounts made up to 31 March 1993 (6 pages)
19 August 1992Full accounts made up to 31 March 1992 (7 pages)
11 October 1991Full accounts made up to 31 March 1991 (7 pages)
12 September 1991Registered office changed on 12/09/91 from: cuthbert heath house 150 minories london EC3N 1NR (1 page)
6 February 1991Company name changed heath fielding insurance broking LIMITED\certificate issued on 07/02/91 (2 pages)
6 November 1990Full accounts made up to 31 March 1990 (5 pages)
15 January 1990Full accounts made up to 31 March 1989 (5 pages)
21 October 1988Full accounts made up to 31 March 1988 (4 pages)
9 March 1988Full accounts made up to 31 March 1987 (3 pages)
8 January 1987Full accounts made up to 31 March 1986 (3 pages)