Company NameHeath Fielding (Insurance Broking) Holdings Limited
Company StatusDissolved
Company Number01195732
CategoryPrivate Limited Company
Incorporation Date8 January 1975(49 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

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(27 years, 4 months after company formation)
Appointment Duration4 years (closed 09 May 2006)
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(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 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(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 09 May 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 February 2000)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameCallum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 February 2000)
RoleInsurance Broker
Correspondence Address4 Laverton Place
Earls Court
London
SW5 0HJ
Secretary NameSurinder Kumar Beerh
NationalityBritish
StatusResigned
Appointed01 June 1992(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 February 2000)
RoleLloyds Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameAnthony John Money
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBevingdon House
Belchamp Otten
Sudbury
Suffolk
CO10 7BE
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed23 December 1996(21 years, 11 months after company formation)
Appointment Duration2 years, 6 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(24 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
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 2003)
RoleAssistant Company Secretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG

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

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)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 November 2004Full accounts made up to 31 March 2004 (10 pages)
1 November 2004Auditor's resignation (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)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2002Return made up to 31/05/02; full list of members (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (3 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
10 July 2001Return made up to 31/05/01; full list of members; amend (5 pages)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (5 pages)
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 (13 pages)
30 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 133 houndsditch london EC3A 7AH (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Location of register of members (1 page)
19 June 2000Return made up to 01/06/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Amending 1556B-new rider (4 pages)
14 March 2000Declaration of assistance for shares acquisition (14 pages)
14 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
27 August 1998Director's particulars changed (1 page)
24 June 1998Return made up to 01/06/98; no change of members (7 pages)
21 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
6 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Secretary resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (9 pages)
24 July 1996Return made up to 01/06/96; no change of members (7 pages)
29 May 1996Director resigned (1 page)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
20 July 1995Return made up to 01/06/95; full list of members (16 pages)
29 June 1995Director's particulars changed (2 pages)