Company NameHeath Financial And Professional Indemnity Limited
Company StatusDissolved
Company Number02577639
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed17 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 November 1999)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 November 1999)
RoleLloyd's Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Secretary NamePandora Sharp
NationalityBritish
StatusClosed
Appointed30 June 1999(8 years, 5 months after company formation)
Appointment Duration5 months (closed 30 November 1999)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameJohn Jeremy Campbell Underwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration7 years (resigned 18 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Herondale Road
London
SW18 8JN
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 month after company formation)
Appointment Duration7 years (resigned 04 March 1998)
RoleLloyds Brokeror
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 1998)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameRoderick Alistair Buchanan Duff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1994)
RoleInsurance Broker
Correspondence Address39 Tonsley Place
London
SW18 1BH
Director NameOlwyn John Owen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 1992)
RoleInsurance Broker
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Martyn Victor Hugh Shorrock
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address33 Knightland Road
London
E5 9HR
Director NamePaul Eric Towler
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address13 Ash Grove
Haywards Heath
West Sussex
RH16 4PZ
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMark Robert Lowndes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1998)
RoleLloyds Insurance Broker
Correspondence Address46 Wroughton Road
Battersea
London
SW11 6BG
Director NameKevin John Cullney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address67 Teddington Park Road
Teddington
Middlesex
TW11 8NB
Director NameMark Jonathan Napier Winston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence AddressFlat 3 25 Sudbrooke Road
Wandsworth Common
London
SW12 8TG
Director NameNorman Arthur Taylor
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(6 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 March 1998)
RoleInsurance British
Correspondence Address4 Bowness Road
Bexleyheath
Kent
DA7 5AA
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1991(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

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 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
9 September 1999Secretary's particulars changed (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
30 June 1999Application for striking-off (1 page)
21 February 1999Return made up to 28/01/99; no change of members (6 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 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)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
2 February 1998Return made up to 28/01/98; full list of members (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 July 1997New director appointed (2 pages)
6 February 1997Return made up to 28/01/97; no change of members (8 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
4 February 1996Return made up to 28/01/96; no change of members (8 pages)
10 October 1995New director appointed (2 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)