Company NameC E Heath (Marine) Limited
Company StatusDissolved
Company Number00947279
CategoryPrivate Limited Company
Incorporation Date4 February 1969(55 years, 3 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameGuy Anthony Newman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressWoodside Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMichael Charles Darby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 23 November 1999)
RoleInsurance Broker
Correspondence Address3 Wimborne Avenue
Chislehurst
Kent
BR7 6RQ
Director NameJohn Brooke Sheldon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 23 November 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDowngate House
Tidebrook
Wadhurst
East Sussex
TN5 6PB
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed17 March 1998(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 November 1999)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 November 1999)
RoleLloyd's Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Secretary NamePandora Sharp
NationalityBritish
StatusClosed
Appointed30 June 1999(30 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 November 1999)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameAlan Thomas Mills
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address27 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Director NameJohn Stanway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressCrabbes Cottage
Middle Green Wakes Colne
Colchester
Essex
CO6 2BN
Director NameGeorge Henry Tymms
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1993)
RoleInsurance Broker
Correspondence Address7 Monkshood Close
Wokingham
Berks
RG11 5YE
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 4 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 NameRichard Anthony Fenn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address24 Burges Road
Southend On Sea
SS1 3AY
Director NameColin Peter Sprowson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 1997)
RoleInsurance Broker
Correspondence Address48 Friary Road
Friern Barnet
London
N12 9PB

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 CategoryDormant
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1999Secretary's particulars changed (1 page)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned (1 page)
11 May 1999First Gazette notice for voluntary strike-off (1 page)
29 March 1999Application for striking-off (2 pages)
31 December 1998Director's particulars changed (1 page)
29 September 1998Director resigned (1 page)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 July 1998Return made up to 01/06/98; no change of members (8 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 August 1997Director resigned (1 page)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 01/06/96; no change of members (7 pages)
1 May 1996Director resigned (1 page)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 August 1995Director's particulars changed (2 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)