Company NameSecurehealth Dental Insurance Services Ltd
Company StatusDissolved
Company Number03554799
CategoryPrivate Limited Company
Incorporation Date29 April 1998(25 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher Hopper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleInsurance Consultant
Correspondence Address30 Clifftown Parade
Southend On Sea
Essex
SS1 1DL
Director NameAlan Keeble
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleInsurance Consultant
Correspondence AddressSutherland House Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameStephen Anthony Rose
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleInsurance Consultant
Correspondence AddressWoodside Farm Berwick Lane
Stanford Rivers
Ongar
Essex
CM5 9PZ
Secretary NameAlan Keeble
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSutherland House Shardelow Avenue
Beaulieu Park
Chelmsford
Essex
CM1 6BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£350
Current Liabilities£414

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
8 May 2001Return made up to 29/04/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 May 2000Return made up to 29/04/00; full list of members (7 pages)
20 December 1999Accounts made up to 28 February 1999 (9 pages)
12 May 1999Return made up to 29/04/99; full list of members (10 pages)
25 February 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
30 July 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
29 April 1998Incorporation (12 pages)