Company NameThe Heath Consulting Management Company Limited
Company StatusDissolved
Company Number03126159
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)
Previous NameDiskswift Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2000)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 01 August 2000)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Secretary NamePandora Sharp
NationalityBritish
StatusClosed
Appointed30 June 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 01 August 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameMr Robert Edward Bareham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels
33 Bidborough Ridge
Tunbridge Wells
Kent
TN4 0UT
Director NameRoger David Letby
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleInsurance Broker
Correspondence Address19 Alverton Close
Great Notley
Braintree
Essex
CM7 8XU
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed04 December 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameKeith William Galliford
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressHazel Cottage Bramley Road
Silchester
Reading
Berkshire
RG7 2LJ
Director NameRichard Hugh Godfrey-Faussett
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleFinancial Intermediary
Correspondence AddressThe Old Rectory
Badlesmere
Faversham
Kent
ME13 0NX
Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Director NameAndrew Denys Kovacs Gaspar
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Pool Road
Hartley Wintney
Hampshire
RG27 8RD
Director NameDerek John Parr
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address20 Dane Court
Coxheath
Maidstone
Kent
ME17 4HJ
Director NameGerald Ivan Pepper
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 1998)
RoleInsurance Broker
Correspondence Address1 Raffin Green Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RH
Director NameAnthony Parry Williams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1998)
RoleCompany Director
Correspondence AddressWindrush 39 Acres End
Amersham
Buckinghamshire
HP7 9DZ
Director NameStephen Michael Bloor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 November 1998)
RoleCompliance Officer
Correspondence Address1 New Cottages
Tangier Lane
Tunbridge Wells
Kent
TN3 9HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 1995(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 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2000Director's particulars changed (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Return made up to 15/11/99; full list of members (6 pages)
27 January 2000Application for striking-off (1 page)
10 January 2000Declaration of mortgage charge released/ceased (1 page)
9 September 1999Secretary's particulars changed (1 page)
19 August 1999Withdrawal of application for striking off (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
9 March 1999Application for striking-off (1 page)
19 November 1998Return made up to 15/11/98; no change of members (5 pages)
10 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
18 March 1998Director's particulars changed (1 page)
22 December 1997Particulars of mortgage/charge (56 pages)
20 November 1997Return made up to 15/11/97; no change of members (9 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
17 September 1997Full accounts made up to 31 March 1997 (8 pages)
8 July 1997Director resigned (1 page)
11 December 1996Director's particulars changed (1 page)
20 November 1996Return made up to 15/11/96; full list of members (9 pages)
23 July 1996Ad 12/07/96--------- £ si 109000@1=109000 £ ic 1000/110000 (2 pages)
3 July 1996Director resigned (1 page)
13 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1996£ nc 1000/125000 29/03/96 (1 page)
13 April 1996Memorandum and Articles of Association (6 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (3 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
17 January 1996Accounting reference date notified as 31/03 (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 January 1996Memorandum and Articles of Association (27 pages)
9 January 1996Company name changed diskswift LIMITED\certificate issued on 09/01/96 (8 pages)
8 January 1996Ad 14/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 December 1995New director appointed (4 pages)
14 December 1995Director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 December 1995Director resigned;new director appointed (8 pages)
11 December 1995Secretary resigned;new secretary appointed (4 pages)
15 November 1995Incorporation (12 pages)