Company NameHeath Martens Horner Holdings Limited
Company StatusDissolved
Company Number01571431
CategoryPrivate Limited Company
Incorporation Date30 June 1981(42 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 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(20 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 13 August 2008)
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(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
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 after company formation)
Appointment Duration8 years (closed 13 August 2008)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameClifford Dennis Wood
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 1993)
RoleInsurance Broker
Correspondence Address2 The Granary Moatlands Farm
Waterman Lane
Brenchley
Kent
TN12 6ND
Director NameColin Peter Sprowson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address48 Friary Road
Friern Barnet
London
N12 9PB
Director NameDavid Richard Southwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address87 Cadogan Gardens
Chelsea
London
SW3 2RD
Director NameJohn Brooke Sheldon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowngate House
Tidebrook
Wadhurst
East Sussex
TN5 6PB
Director NameRobert Campbell Beveridge Mackenzie
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClock House
Warren Road
Crowborough
East Sussex
TN6 1TX
Director NameFrank Henry Leslie Horner
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressPettits House Mountnessing Lane
Doddinghurst
Brentwood
Essex
CM15 0SP
Director NameLaurence David Hilsum
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address13 Ewan Way
Leigh-On-Sea
Essex
SS9 3RA
Director NameLouis Peter Henry Heaton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address3 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Director NameAnthony Grove
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 1993)
RoleInsurance Broker
Correspondence AddressEast Mount
Headley
Bordon
Hampshire
Gu35
Director NameJohn Robert Gough
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressFlat 49 New Crane Place
Wapping
London
E1 9TX
Director NameNigel Kemble Clarkson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address38 Hazlitt Road
London
W14 0JY
Director NameMr Lewin Edwin Channing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 September 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHatchescrote Church End
Broxted
Dunmow
Essex
CM6 2BX
Director NameGraham Ellis Bishop
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address1 Hamilton Close
Leigh On Sea
Essex
SS9 3RN
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(10 years, 11 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 NameDavid Bellamy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 April 1994)
RoleInsurance Broker
Correspondence Address76 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameKenneth George Eldret
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 1998)
RoleInsurance Broker
Correspondence AddressBroadmead
3 Franklands Gardens
Burgess Hill
West Sussex
RH15 0UJ
Director NameDominic Adam Ashley Coleman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1996)
RoleLloyds Broker
Correspondence Address57 Radipole Road
Fulham
London
SW6 5DN
Director NameMichael Ashton Fountaine
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(14 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 1996)
RoleLloyds Broker
Correspondence AddressMaple House
Buckland Village
Aylesbury
Buckinghamshire
HP22 5HZ
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(16 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(16 years, 8 months after company formation)
Appointment Duration4 years, 2 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 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(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
19 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 August 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)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (6 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 (3 pages)
28 May 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (7 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)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
6 September 2000Location of register of members (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (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)
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 (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 (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (5 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 October 1997Director resigned (1 page)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
24 July 1996Director resigned (1 page)
24 July 1996Return made up to 01/06/96; no change of members (5 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
5 October 1995New director appointed (2 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
4 July 1995Return made up to 01/06/95; no change of members (12 pages)