Company NameHealth Mutual Management Limited
Company StatusDissolved
Company Number02789336
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 29 August 2000)
RoleChartered Accountant
Correspondence Address19 Fairview Road
Wokingham
Berkshire
RG40 2DN
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed18 September 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Bedford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressElderfield House
Herriard
Basingstoke
Hampshire
RG25 2PY
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameKevin Richard Dower
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1997)
RoleInsurance Broker
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Director NameChristopher Harold Edward Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1997)
RoleSecretary
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
5 October 1998Return made up to 30/09/98; full list of members (5 pages)
19 December 1997New director appointed (3 pages)
19 December 1997Director resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: 89 high rd south woodford london E18 2RH (1 page)
7 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
27 February 1997Director resigned (1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
20 October 1996Return made up to 30/09/96; full list of members (7 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
16 November 1995New director appointed (6 pages)
27 October 1995Return made up to 30/09/95; full list of members (12 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)