Company NameHeath Dmp (Financial Consulting) Limited
Company StatusDissolved
Company Number01517700
CategoryPrivate Limited Company
Incorporation Date17 September 1980(43 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 4 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(21 years, 7 months 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
Appointed30 November 2004(24 years, 2 months after company formation)
Appointment Duration12 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(19 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameKenneth Leonard Reid
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address74 Avenue Du Bois
Luxembourg L-1250
Grand Duchy Of Luxembourg
Foreign
Director NameDr Alfred Nehring
Date of BirthJune 1933 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1992(11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 January 1993)
RoleDr Of Law
Correspondence Address2 Rue Marg De Brabank
Luxembourg L-1214
Foreign
Director NameJohn Caldwell Kyd
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 1993)
RoleCompany Director
Correspondence AddressVine Cottage
Great Offley
Hitchin
Herts
SG5 3AP
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 8 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 NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameKenneth Leonard Boyce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(12 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address6 Springfield Gardens
West Wickham
Kent
BR4 9PX
Director NameMichael Edward Burn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kings Road
Barnet
Herts
EN5 4EG
Director NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameRichard Hugh Godfrey-Faussett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleFinancial Intermediary
Correspondence AddressThe Old Rectory
Badlesmere
Faversham
Kent
ME13 0NX
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(18 years, 1 month after company formation)
Appointment Duration2 years, 7 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
Appointed23 October 1998(18 years, 1 month after company formation)
Appointment Duration2 years, 7 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
Appointed23 October 1998(18 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(18 years, 9 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 NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2004)
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

Financials

Year2014
Net Worth-£329,071
Current Liabilities£329,071

Accounts

Latest Accounts31 March 2003 (21 years 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)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (5 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 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)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 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)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 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)
11 September 2000Full accounts made up to 31 March 2000 (12 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 2000Location of register of members (1 page)
24 August 2000Secretary resigned (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)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (13 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)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
18 March 1998Director's particulars changed (1 page)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
9 July 1997Return made up to 01/06/97; full list of members (7 pages)
8 July 1997Director resigned (1 page)
11 December 1996Director's particulars changed (1 page)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
24 August 1995Full accounts made up to 31 March 1995 (12 pages)
4 July 1995Return made up to 01/06/95; no change of members (8 pages)