Company NameMarsh Financial Services Limited
Company StatusDissolved
Company Number00119290
CategoryPrivate Limited Company
Incorporation Date21 December 1911(112 years ago)
Dissolution Date11 April 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(91 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 11 April 2011)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(96 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed05 March 2008(96 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2011)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(80 years, 3 months after company formation)
Appointment Duration7 years (resigned 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameJohn Antony Victor Montague
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(80 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address20 Berceau Walk
Watford
Hertfordshire
WD17 3BL
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(80 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed23 March 1992(80 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameAthol Alexander Hyland
NationalityBritish
StatusResigned
Appointed01 August 1992(80 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 1993)
RoleAccountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(81 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(81 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed31 December 1996(85 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(85 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(85 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 January 1998(86 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(87 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2005)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(87 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed05 September 2002(90 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(93 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(94 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(91 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 March 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
25 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
25 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
12 May 2009Registered office changed on 12/05/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
9 May 2009Declaration of solvency (3 pages)
9 May 2009Declaration of solvency (3 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-22
(1 page)
9 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2009Return made up to 01/03/09; full list of members (6 pages)
25 March 2009Return made up to 01/03/09; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment Terminated Secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
26 February 2008Accounts made up to 31 December 2007 (5 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
3 August 2007Accounts made up to 31 December 2006 (5 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
27 March 2007Return made up to 01/03/07; full list of members (6 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
11 April 2006Accounts made up to 31 December 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
28 March 2006Return made up to 01/03/06; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2005Return made up to 01/03/05; full list of members (6 pages)
29 March 2005Accounts made up to 31 December 2004 (5 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 April 2004Accounts made up to 31 December 2003 (5 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Return made up to 01/03/04; full list of members (6 pages)
26 March 2004Location of debenture register (1 page)
26 March 2004Return made up to 01/03/04; full list of members (6 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
6 April 2003Accounts made up to 31 December 2002 (5 pages)
6 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
31 March 2003Company name changed marsh employee benefit services LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed marsh employee benefit services LIMITED\certificate issued on 31/03/03 (2 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
20 January 2003Company name changed sedgwick overseas group LIMITED\certificate issued on 20/01/03 (3 pages)
20 January 2003Company name changed sedgwick overseas group LIMITED\certificate issued on 20/01/03 (3 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 October 2001Accounts made up to 31 December 2000 (5 pages)
19 April 2001Return made up to 23/03/01; full list of members (5 pages)
19 April 2001Return made up to 23/03/01; full list of members (5 pages)
1 November 2000Accounts made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Secretary's particulars changed (1 page)
21 August 2000Secretary's particulars changed (1 page)
20 April 2000Return made up to 23/03/00; full list of members (5 pages)
20 April 2000Return made up to 23/03/00; full list of members (5 pages)
26 October 1999Accounts made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
19 April 1999Return made up to 23/03/99; full list of members (10 pages)
19 April 1999Return made up to 23/03/99; full list of members (10 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Return made up to 23/03/98; full list of members (11 pages)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Return made up to 23/03/98; full list of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (11 pages)
3 May 1997Director's particulars changed (1 page)
3 May 1997Director's particulars changed (1 page)
7 April 1997Return made up to 23/03/97; full list of members (11 pages)
7 April 1997Return made up to 23/03/97; full list of members (11 pages)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
28 July 1996Ad 11/07/96--------- premium £ si [email protected]=330000 £ ic 2319184/2649184 (2 pages)
28 July 1996Ad 11/07/96--------- premium £ si [email protected]=330000 £ ic 2319184/2649184 (2 pages)
15 April 1996Return made up to 23/03/96; full list of members (7 pages)
15 April 1996Return made up to 23/03/96; full list of members (7 pages)
13 March 1996Full accounts made up to 31 December 1995 (11 pages)
13 March 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1995Location of register of members (non legible) (1 page)
20 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
29 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
1 June 1995Secretary's particulars changed (2 pages)
1 June 1995Secretary's particulars changed (4 pages)
20 April 1995Return made up to 23/03/95; full list of members (14 pages)
20 April 1995Return made up to 23/03/95; full list of members (7 pages)
25 June 1990Ad 05/01/90--------- premium £ si [email protected] (2 pages)
25 June 1990Ad 05/01/90--------- premium £ si [email protected] (2 pages)
24 May 1990Ad 05/01/90--------- £ si [email protected] (2 pages)
24 May 1990Ad 05/01/90--------- £ si [email protected] (2 pages)
5 May 1988Wd 29/04/88 ad 07/01/86--------- premium £ si [email protected]=25 £ ic 45898/45923 (2 pages)
5 May 1988Wd 29/04/88 ad 07/01/86--------- premium £ si [email protected]=25 £ ic 45898/45923 (2 pages)