Company NameBuilding Health Consultants Limited
Company StatusDissolved
Company Number02402452
CategoryPrivate Limited Company
Incorporation Date10 July 1989(34 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Elliott Frey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2003)
RoleFinancial Director
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Director NameJames Raymond Miller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed25 September 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2003)
RoleBusiness Executive
Correspondence Address128 Wimbledon Central
21-33 Worple Road
London
SW19 4BG
Secretary NameAndrew Elliott Frey
NationalityBritish
StatusClosed
Appointed25 September 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2003)
RoleFinancial Director
Correspondence Address20 Kingscliffe Gardens
London
SW19 6NR
Secretary NameMr Marios Loucaides
NationalityCypriot
StatusResigned
Appointed01 July 1991(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleCertified Accountant
Correspondence Address104 Farm Road
Edgware
Middlesex
HA8 9LT
Director NameMr Paul Howard Appleby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleBuilding Services Engineer
Correspondence AddressWoodside 118 Thorpe Road
Norwich
Norfolk
NR1 1RT
Director NameMr Philip Rushton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Springs Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameMr David Michael Leach
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleChartered Civil Engineer
Correspondence Address75 Mill Hill Road
Acton
London
W3 8JF
Director NameArthur James Ellison
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleConsultant Engineer
Correspondence Address10 Foxgrove Avenue
Beckenham
Kent
BR3 2BA
Director NameMichael Henry Bradley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleChartered Engineer
Correspondence AddressElder House North Street
Tolleshunt Darcy
Maldon
Essex
CM9 8TF
Director NameMr Michael Robin Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1994)
RoleBiologist
Correspondence Address7 Mulgrave Road
Croydon
Surrey
CR0 1BL
Secretary NameMartin Howard Stone
NationalityBritish
StatusResigned
Appointed10 July 1991(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address11 Lee Grove
Chigwell
Essex
IG7 6AD
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameMr John Quarrell Thorburn
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1999)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressStrathdene
62 Townhead Street
Strathaven
Lanarkshire
ML10 6DJ
Scotland
Secretary NameMr Derek Porter
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameIan Andrew Wotherspoon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2002)
RoleEngineer
Correspondence Address31 Goose Green
Hook
Hampshire
RG27 9QY
Director NameMr Alan Lovat Mackenzie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Secretary NameMr Alan Lovat Mackenzie
NationalityBritish
StatusResigned
Appointed02 November 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
G61 3LH
Scotland
Director NameMr Paul Monaghan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameMr Paul Monaghan
NationalityBritish
StatusResigned
Appointed15 August 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hartshill Close
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameMrs Yvette Denise Hoskings-James
NationalityBritish
StatusResigned
Appointed05 February 2002(12 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Archdale Place
New Malden
Surrey
KT3 3RW
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1996(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 November 1998)
Correspondence Address130 St Vincent Street
Glasgow
Lanarkshire
G2 5SE
Scotland

Location

Registered AddressSaint Georges House 2nd Floor
5 Saint Georges Road
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2003Full accounts made up to 31 October 2002 (13 pages)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
30 June 2003Return made up to 25/06/03; full list of members (7 pages)
4 March 2003Auditor's resignation (1 page)
6 January 2003Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 42 upper grosvenor street london W1X 0AP (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
29 April 2002Full accounts made up to 31 October 2001 (11 pages)
24 April 2002New secretary appointed (2 pages)
6 August 2001Return made up to 25/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 October 2000 (8 pages)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 December 1999Auditor's resignation (1 page)
16 December 1999Auditor's resignation (1 page)
17 November 1999Director resigned (1 page)
26 October 1999Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page)
26 August 1999Full accounts made up to 28 February 1999 (8 pages)
12 July 1999Return made up to 25/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed;new director appointed (2 pages)
13 July 1998Full accounts made up to 28 February 1998 (9 pages)
15 August 1997Full accounts made up to 28 February 1997 (9 pages)
8 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 June 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 28 February 1996 (10 pages)
27 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (2 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
1 August 1996Particulars of mortgage/charge (7 pages)
26 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 June 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
10 January 1996Full accounts made up to 28 February 1995 (12 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Return made up to 25/06/95; full list of members (10 pages)
5 July 1995Return made up to 25/06/94; change of members (10 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New secretary appointed;new director appointed (6 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Director resigned (2 pages)