Company NameC E Heath (Broking Services) Limited
Company StatusDissolved
Company Number01797198
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 5 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(18 years, 2 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
Appointed31 March 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 8 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(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Raymond Anthony Hems
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NP
Director NameChristopher Philip Hopson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address25 Kenilworth Gardens
Westcliff On Sea
Essex
SS0 0BE
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameRoger Denis Summers
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1994)
RoleCompany Director
Correspondence Address15 Five Acres
Danbury
Chelmsford
Essex
CM3 4NB
Director NameAlan Poole
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleAdministrator
Correspondence Address6 Witherby Close
Croydon
Surrey
CR0 5SU
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NamePaul William James Saw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressValhalla 176 Thisselt Road
Canvey Island
Essex
SS8 9BL
Director NameMr Roy Ernest Norton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressAlthorne
39 Aldermans Hill
Hockley
Essex
SS5 4RP
Director NameJohn Stuart Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1994)
RoleInsurance Broker
Correspondence Address6 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BJ
Director NameMr Anthony Gerald Martin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address175 Bishopsteignton
Southend On Sea
Essex
SS3 8BQ
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(14 years after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(14 years after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2003)
RoleLloyd's Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(15 years, 3 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 NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(19 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

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£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month 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 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (3 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)
20 May 2003New director appointed (3 pages)
20 May 2003Director resigned (1 page)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (5 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 (6 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)
15 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
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)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
18 May 2000Director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (5 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 June 1998Return made up to 01/06/98; no change of members (5 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
16 January 1997Director resigned (1 page)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 01/06/96; no change of members (7 pages)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)