Company NameB.H.E. Limited
Company StatusDissolved
Company Number02920600
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameLudgate Seventy Nine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRichard Lee Blatt
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 October 2002)
RoleLawyer
Correspondence Address70 East Cedar Street
Apt 1101
Chicago
Illinois
60611
Director NameLarry Ralph Eaton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 October 2002)
RoleLawyer
Correspondence Address5332 North Lakewood Avenue
Chicago Il 60640
Usa
Director NameRobert Winter Hammesfahr
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 October 2002)
RoleLawyer
Correspondence Address128 Fifth Street
Wilmette
Illinois
60091
Director NamePeter Michael Page
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 October 2002)
RoleLawyer
Correspondence AddressApt 3106 1122 North Clark Street
Chicago Illinois 60610
Usa
Foreign
Secretary NameLarry Ralph Eaton
NationalityAmerican
StatusClosed
Appointed12 August 1998(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address5332 North Lakewood Avenue
Chicago Il 60640
Usa
Director NameMr Maxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Bury Green
Little Hadham
Hertfordshire
SG11 2HE
Director NameMr Anthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Secretary NameMr Anthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressVictoria Lodge
89 Victoria Street
St. Albans
Hertfordshire
AL1 3XX
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Director NameBruce Michael Engel
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1998)
RoleLawyer
Correspondence Address1824 West Durham
Inverness Illinois 60087
Usa
60067
Director NameGregory David Hopp
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleLawyer
Correspondence Address2632 North Greenview Avenue
Chicago 60614
Illinois Usa
Foreign
Secretary NameBruce Michael Engel
NationalityAmerican
StatusResigned
Appointed07 September 1995(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 August 1998)
RoleLawyer
Correspondence Address1824 West Durham
Inverness Illinois 60087
Usa
60067

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£101,631
Gross Profit£101,631
Cash£16,233
Current Liabilities£16,138

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
1 May 2001Full accounts made up to 31 December 2000 (11 pages)
1 May 2001Full accounts made up to 31 December 1999 (8 pages)
27 July 2000Return made up to 19/04/00; full list of members (7 pages)
26 July 2000Full accounts made up to 31 December 1998 (10 pages)
22 May 1999Return made up to 19/04/99; full list of members (6 pages)
3 December 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned;director resigned (1 page)
5 May 1998Return made up to 19/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Accounting reference date shortened from 31/01 to 31/12 (1 page)
15 September 1995Memorandum and Articles of Association (34 pages)
14 September 1995S-div 07/09/95 (1 page)
14 September 1995Ad 07/09/95--------- £ si [email protected]=81 £ ic 2/83 (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed;new director appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 September 1995Company name changed ludgate seventy nine LIMITED\certificate issued on 15/09/95 (6 pages)
14 September 1995Secretary resigned;director resigned;new director appointed (2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)