Company NameHeath Insurance & Reinsurance Management Limited
Company StatusDissolved
Company Number02577659
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 2 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)
Previous NameHeath Fielding Insurance & Reinsurance Management Limited

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(11 years, 3 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(13 years, 2 months 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(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 29 November 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameJohn Stuart Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address6 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BJ
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameMr Roy Ernest Norton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressAlthorne
39 Aldermans Hill
Hockley
Essex
SS5 4RP
Director NameRandolph Clive Weston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 1998)
RoleInsurance Broker
Correspondence AddressHobbit Cottage Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
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 NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(5 years, 2 months after company formation)
Appointment Duration7 years (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameMelvin John Deakin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1998)
RoleInsuurance Broker
Correspondence Address61 Thorpewood Avenue
Sydenham
London
SE26 4BY
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(7 years, 1 month 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(8 years, 5 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(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
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 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£1,000

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)
18 January 2005Return made up to 14/12/04; 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)
22 December 2003Return made up to 14/12/03; full list of members (5 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
3 February 2003Return made up to 28/01/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
6 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2002Director's particulars changed (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)
23 March 2001Secretary's particulars changed (1 page)
2 February 2001Return made up to 28/01/01; full list of members (6 pages)
14 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Location of register of members (1 page)
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 2000New secretary appointed (2 pages)
18 May 2000Director's particulars changed (1 page)
6 February 2000Return made up to 28/01/00; no change of members (6 pages)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
21 February 1999Return made up to 28/01/99; no change of members (5 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
18 June 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
1 February 1998Return made up to 28/01/98; full list of members (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 February 1997Director resigned (1 page)
6 February 1997Return made up to 28/01/97; full list of members (7 pages)
16 January 1997Director resigned (1 page)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
26 September 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
4 February 1996Return made up to 28/01/96; no change of members (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
31 March 1995Company name changed heath fielding insurance & reins urance management LIMITED\certificate issued on 01/04/95 (4 pages)