Company NameHeath & Partners Limited
Company StatusDissolved
Company Number01319346
CategoryPrivate Limited Company
Incorporation Date29 June 1977(46 years, 11 months ago)
Dissolution Date22 March 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameClaude Roger Carle Tide
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(20 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbank
2 Page Heath Lane
Bickley
Kent
BR1 2DS
Director NameDavid Michael Glass
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1997(20 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address94 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EG
Secretary NameDavid Michael Glass
NationalityBritish
StatusClosed
Appointed31 March 2003(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address94 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EG
Director NameMr Henry Heath
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 1997)
RoleIndependent Financial Adviser
Correspondence AddressThe Rectory Church Lane
Stanway
Colchester
CO3 5LR
Director NameMrs Linda Heath
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 1997)
RoleIndependent Financial Adviser
Correspondence AddressThe Rectory Church Lane
Stanway
Colchester
CO3 5LR
Director NameMiss Vanessa Elizabeth Catherine Heath
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 1997)
RoleInsurance Inspector
Correspondence Address70 Lower Paddock Road
Watford
WD1 4DS
Secretary NameMrs Linda Heath
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressThe Rectory Church Lane
Stanway
Colchester
CO3 5LR
Director NameDavid Anthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHodsoll House
High Street
Farningham
Kent
DA4 0DH
Secretary NameDavid Anthony Lewis
NationalityBritish
StatusResigned
Appointed05 December 1997(20 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressHodsoll House
High Street
Farningham
Kent
DA4 0DH

Location

Registered Address9 Fairway
Orpington
Kent
BR5 1EF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Financials

Year2014
Turnover£5,936
Net Worth£62,149
Cash£97
Current Liabilities£470

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
27 October 2004Application for striking-off (1 page)
2 September 2004Director's particulars changed (1 page)
6 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
12 January 2004Return made up to 21/10/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
1 April 2003Return made up to 21/10/02; full list of members (7 pages)
18 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 February 2002Return made up to 21/10/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 April 2000 (7 pages)
12 February 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
23 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Full accounts made up to 30 April 1999 (7 pages)
18 October 1999Return made up to 21/10/99; full list of members (7 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999Return made up to 21/10/98; full list of members (8 pages)
29 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 146 new london road chelmsford essex CM2 0AW (1 page)
26 April 1999Full accounts made up to 30 April 1998 (10 pages)
26 April 1999Director resigned (1 page)
4 February 1999Auditor's resignation (1 page)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
12 January 1998Full accounts made up to 30 April 1997 (12 pages)
7 November 1997Return made up to 21/10/97; no change of members (4 pages)
27 November 1996Return made up to 21/10/96; full list of members (6 pages)
6 November 1996Full accounts made up to 30 April 1996 (12 pages)
30 November 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
28 March 1995Registered office changed on 28/03/95 from: pete hall langenhoe colchester, essex CO5 7LN (1 page)