Company NameHeath (Rebx) Limited
Company StatusDissolved
Company Number01006219
CategoryPrivate Limited Company
Incorporation Date29 March 1971(53 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)
Previous NameHeath Re (Broking) Limited

Business Activity

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

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 29 November 2005)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(33 years after company formation)
Appointment Duration1 year, 8 months (closed 29 November 2005)
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(29 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameGraham John Bundock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address91 Spring Grove
Loughton
Essex
IG10 4QG
Director NameDennis Colin King
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleInsurance Broker
Correspondence AddressCranbrook Epping Road
Halls Green
Roydon
Essex
CM19 5DD
Director NamePaul Frank McCarthy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressTor House Station Road
Woldingham
Caterham
Surrey
CR3 7DA
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed14 November 1991(20 years, 7 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 NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(26 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2003)
RoleLloyd's Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(26 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(28 years, 3 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 NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(32 years, 1 month 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

Financials

Year2014
Net Worth£1,000
Current Liabilities£2,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
18 November 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)
28 May 2002New director appointed (5 pages)
28 May 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)
25 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AL (1 page)
6 September 2000Location of register of members (1 page)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
18 May 2000Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
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 (5 pages)
21 April 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 July 1997Return made up to 01/06/97; full list of members (5 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 (4 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
31 July 1995Company name changed heath re (broking) LIMITED\certificate issued on 01/08/95 (4 pages)
4 July 1995Return made up to 01/06/95; no change of members (8 pages)
24 May 1995Director resigned (2 pages)