Company NameHigheath Limited
Company StatusDissolved
Company Number01393109
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 7 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameTrevor Anthony Darby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 November 1997)
RoleIncorporated Financial Accountant
Correspondence Address28 Kendal Way
Eastwood
Leigh On Sea
Essex
SS9 5QS
Director NameRaymond William John Exall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 November 1997)
RoleInsurance Broker And Consultant
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Director NameAlan Warren
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 November 1997)
RoleInsurance Broker
Correspondence Address13 Fullers Avenue
Woodford Green
Essex
IG8 9EB
Secretary NameRobert Henry Staff
NationalityBritish
StatusClosed
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address49 Feering Hill
Feering
Essex
CO5 9PY
Secretary NameTrevor Anthony Darby
NationalityBritish
StatusClosed
Appointed30 April 1996(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address28 Kendal Way
Eastwood
Leigh On Sea
Essex
SS9 5QS
Director NameWilfrid David Baker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 1995)
RoleInsurance Broker
Correspondence Address26 Broom Acres
Fleet
Hampshire
GU13 9UX
Director NameEdgar James Roberts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleReinsurance Broker
Correspondence Address69 Park Road
London
W4 3EY
Director NameRobert Henry Staff
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleReinsurance Broker
Correspondence Address49 Feering Hill
Feering
Essex
CO5 9PY

Location

Registered AddressUnit 1.03
Whitechapel Technology Centre
65/75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
7 January 1997Voluntary strike-off action has been suspended (1 page)
8 November 1996Application for striking-off (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (1 page)
24 May 1996Director resigned (2 pages)
19 April 1996Return made up to 31/03/96; full list of members (13 pages)
6 February 1996Full accounts made up to 30 June 1995 (13 pages)
17 October 1995Director resigned (2 pages)
25 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(20 pages)