Company NameLondon Health Economics Consortium Limited
Company StatusDissolved
Company Number02787409
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date30 October 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 30 October 2001)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameWendy Susan Surridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 30 October 2001)
RoleDeputy Secretary
Correspondence Address12 Clyde House
93 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HW
Secretary NameWendy Susan Surridge
NationalityBritish
StatusClosed
Appointed27 April 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address12 Clyde House
93 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HW
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 1993)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 1993)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 1993)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed22 February 1993(2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 July 1993)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameRonald Akehurst
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(5 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 12 August 1993)
RoleAdministrator
Correspondence Address2 The Avenue
Clifton
York
YO3 6AS
Secretary NameMr Graham Charles Gilbert
NationalityBritish
StatusResigned
Appointed22 July 1993(5 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 February 1994)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameBrian Ferguson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 1997)
RoleActing Director
Correspondence Address10 Nalton Close
Copmanthorpe
York
YO2 3YY
Director NameNigel Charles Michael Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 1999)
RoleHealth Service Researcher
Correspondence Address80 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameBarry Kent Gooch
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleSecretary And Registrar
Correspondence AddressApartment 22 Rottingdean Place
Falmer Road Rottingdean
Brighton
East Sussex
BN2 7FS
Director NameDeanne Shirley Julius
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish/American
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1997)
RoleCheif Economist British Airway
Correspondence AddressTanglewood Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SJ
Director NameProf Charles Edward Murray Normand
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1998)
RoleEconomist
Correspondence Address28 Horsell Road
London
N5 1XP
Director NameJohn William Posnett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 14 April 2000)
RoleUniversity Academic
Country of ResidenceEngland
Correspondence Address47 Algarth Road
Pocklington
York
YO4 2HL
Secretary NameNigel Charles Michael Edwards
NationalityBritish
StatusResigned
Appointed25 March 1998(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1999)
RoleCompany Director
Correspondence Address80 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed15 February 1994(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£759,183
Gross Profit£75,455
Cash£18,746
Current Liabilities£265,430

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2001Application for striking-off (1 page)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 July 1999 (15 pages)
20 July 2000Return made up to 08/02/00; full list of members (6 pages)
13 July 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
1 May 1999Secretary resigned;director resigned (1 page)
27 April 1999Full accounts made up to 31 July 1998 (15 pages)
27 April 1999Return made up to 08/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Director resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
3 April 1998Full accounts made up to 31 July 1997 (15 pages)
26 February 1998Return made up to 08/02/98; full list of members (8 pages)
3 June 1997Full accounts made up to 31 July 1996 (13 pages)
12 May 1997Return made up to 08/02/97; full list of members (8 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
25 May 1996Full accounts made up to 31 July 1995 (14 pages)
28 February 1996Return made up to 08/02/96; no change of members (6 pages)
16 October 1995Director resigned (2 pages)
15 March 1995Return made up to 08/02/95; change of members (8 pages)