Company NameHeath North America And Special Risks Limited
Company StatusDissolved
Company Number02926745
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 12 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameExporthalf Limited

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2008)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2008)
RoleGroup Operations And It Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 12 February 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 12 February 2008)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 22 May 2003)
RoleLloyds Broker
Correspondence AddressCheesedown Farm
Steventon
Basingstoke
Hampshire
RG25 3AY
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed23 May 1994(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn Albert Dunn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1998)
RoleInsurance Broker
Correspondence Address33 Roundwood Way
Banstead
Surrey
SM7 1EH
Director NameRichard James Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1997)
RoleInsurance Broker
Correspondence AddressWalnut Tree Moray Lane
East Sutton
Maidstone
Kent
ME17 3DR
Director NameRichard John Leadley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 1998)
RoleInsurance Broker
Correspondence Address1 Ladram Close
Thorpe Bay
Essex
SS1 3PU
Director NameJonathan Bryan Bloom
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence AddressCantebury Hall Cartwright Gardens
London
WC1H 9EE
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 1998)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameMr Roger James Bassett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19 Fermoy Road
Thorpe Bay
Essex
SS1 3HA
Director NameMelvin John Deakin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1996)
RoleInsurance Broker
Correspondence Address61 Thorpewood Avenue
Sydenham
London
SE26 4BY
Director NameJeffrey Leonard Leigh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address308 Maplin Way North
Southend On Sea
Essex
SS1 3NZ
Director NameAusten John Warman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1998)
RoleInsurance Broker
Correspondence Address29a Leigh Road
Leigh On Sea
Essex
SS9 1JP
Director NameColin Arthur Pavely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1998)
RoleInsurance Broker
Correspondence AddressChelsworth 7 St Andrews Road
Rochford
Essex
SS4 1NP
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed17 March 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleLloyd's Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(5 years, 1 month 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 NameRandolph Clive Weston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2004)
RoleInsurance Broker
Correspondence AddressHobbit Cottage Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameMr Callum John Tyndale Stewart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Cromwell Crescent
London
SW5 9QW
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
11 June 2007Return made up to 30/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
9 December 2005Withdrawal of application for striking off (1 page)
23 November 2005Application for striking-off (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (4 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 June 2003New director appointed (3 pages)
19 June 2003Director resigned (1 page)
9 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2001Director's particulars changed (1 page)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
15 September 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
6 September 2000Location of register of members (1 page)
15 May 2000Return made up to 06/05/00; 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 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
26 May 1999Return made up to 06/05/99; no change of members (10 pages)
7 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 06/05/98; full list of members (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
13 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
9 May 1997Return made up to 06/05/97; no change of members (10 pages)
20 December 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (7 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
30 May 1996Return made up to 06/05/96; no change of members (8 pages)
30 May 1996Director's particulars changed (1 page)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (4 pages)
15 July 1994Memorandum and Articles of Association (8 pages)
1 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1994Company name changed exporthalf LIMITED\certificate issued on 01/07/94 (2 pages)
6 May 1994Incorporation (9 pages)