Company NameDavid H Limited
Company StatusDissolved
Company Number02632237
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NamesWisecost Limited and Heath & Brown Insurance Services Limited

Business Activity

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

Directors

Director NameMr David John Heath
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration18 years, 3 months (closed 26 October 2010)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address48 Victoria Avenue
Hillingdon
Middlesex
UB10 9AH
Secretary NameMr Nicholas David Shaw-Hardie
NationalityBritish
StatusClosed
Appointed28 July 1992(1 year after company formation)
Appointment Duration18 years, 3 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairmount
Shalbourne
Marlborough
Wiltshire
SN8 3QJ
Director NameJames Domonic Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1995)
RoleInsurance Consultant
Correspondence Address4 The Glebe
West Drayton
Middx
UB7 9JE
Secretary NameDavid John Heath
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration4 days (resigned 28 July 1992)
RoleCompany Director
Correspondence Address120 West Drayton Road
Hillingdon
Uxbridge
Middlesex
UB8 3LE
Director NameMr Nicholas David Shaw-Hardie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Fairmount
Shalbourne
Marlborough
Wiltshire
SN8 3QJ
Director NameMr David William Drew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1997)
RoleInsurance Company Sales Direct
Country of ResidenceEngland
Correspondence AddressMahe Glenmore Road East
Crowborough
East Sussex
TN6 1RE
Director NameNicholas Thomas Jewitt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleInsurance Co Manager
Correspondence Address264 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AJ

Location

Registered AddressRyefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£35,069
Cash£79,670
Current Liabilities£44,601

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010Application to strike the company off the register (3 pages)
6 July 2010Application to strike the company off the register (3 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
8 October 2007Company name changed heath & brown insurance services LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed heath & brown insurance services LIMITED\certificate issued on 08/10/07 (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2007Return made up to 24/07/07; no change of members (6 pages)
29 August 2007Return made up to 24/07/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 August 2005Return made up to 24/07/05; full list of members (6 pages)
1 August 2005Return made up to 24/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 August 2004Return made up to 24/07/04; full list of members (6 pages)
20 August 2004Return made up to 24/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
12 August 2003Return made up to 24/07/03; full list of members (6 pages)
25 September 2002Return made up to 24/07/02; full list of members (6 pages)
25 September 2002Return made up to 24/07/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
24 May 2001Full accounts made up to 28 February 2001 (10 pages)
24 May 2001Full accounts made up to 28 February 2001 (10 pages)
7 March 2001Full accounts made up to 28 February 2000 (10 pages)
7 March 2001Full accounts made up to 28 February 2000 (10 pages)
1 August 2000Return made up to 24/07/00; full list of members (6 pages)
1 August 2000Return made up to 24/07/00; full list of members (6 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
5 August 1999Return made up to 24/07/99; full list of members (6 pages)
5 August 1999Return made up to 24/07/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
25 February 1999Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
12 August 1998Return made up to 24/07/98; no change of members (4 pages)
12 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Full accounts made up to 28 February 1998 (10 pages)
30 April 1998Full accounts made up to 28 February 1998 (10 pages)
31 March 1998Full accounts made up to 28 February 1997 (12 pages)
31 March 1998Full accounts made up to 28 February 1997 (12 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
12 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
25 October 1996Return made up to 24/07/96; full list of members (5 pages)
25 October 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 1996New director appointed (2 pages)
30 May 1996Particulars of mortgage/charge (15 pages)
30 May 1996Particulars of mortgage/charge (15 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: letchford house headstone lane harrow middlesex. HA3 6PE (1 page)
23 April 1996Registered office changed on 23/04/96 from: letchford house headstone lane harrow middlesex. HA3 6PE (1 page)
10 August 1995Director resigned (2 pages)
10 August 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
10 August 1995Accounting reference date extended from 31/08 to 28/02 (1 page)
10 August 1995Director resigned (2 pages)
8 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1995Return made up to 24/07/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)