Company NameC E Heath Underwriting (Holdings) Limited
Company StatusDissolved
Company Number01673895
CategoryPrivate Limited Company
Incorporation Date26 October 1982(41 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(19 years, 6 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(22 years, 1 month 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(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
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(9 years, 7 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 NameNicholas John Loney
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(9 years, 7 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
Appointed16 July 1992(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed25 March 1998(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(16 years, 8 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 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 7 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£50,000
Current Liabilities£10,749,000

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)
8 December 2004Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 31/05/02; full list of members (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)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (4 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 (11 pages)
30 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Location of register of members (1 page)
24 August 2000Registered office changed on 24/08/00 from: 133 houndsditch london EC3A 7AH (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)
14 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (11 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 (11 pages)
18 August 1998Amending 882 (revised) (2 pages)
9 July 1998Return made up to 01/06/98; change of members (6 pages)
30 June 1998Ad 22/07/97--------- £ si 50000@1=50000 £ ic 2254301/2304301 (2 pages)
28 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
23 January 1998Full accounts made up to 31 March 1997 (9 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)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Memorandum and Articles of Association (9 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Certificate of re-registration from Unlimited to Limited (1 page)
22 July 1997Application for reregistration from UNLTD to LTD (1 page)
22 July 1997Re-registration of Memorandum and Articles (17 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Return made up to 01/06/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 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)
29 May 1996Director resigned (1 page)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
11 September 1992Particulars of mortgage/charge (7 pages)
31 March 1992Particulars of mortgage/charge (11 pages)
26 October 1982Incorporation (18 pages)