Company NameSedgwick Agency Services Limited
Company StatusDissolved
Company Number00419581
CategoryPrivate Limited Company
Incorporation Date17 September 1946(77 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 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 Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(52 years, 10 months after company formation)
Appointment Duration2 years (closed 03 July 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2001)
RoleChartered Accountant
Correspondence AddressNutcote
Sittingbourne Road
Maidstone
Kent
ME14 5JD
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 03 July 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr John Ernest Michael Bracken
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 February 1996)
RoleCompany Director
Correspondence Address43 Fullers Road
South Woodford
London
E18 2QB
Director NameMr Nigel Anthony Chimmo Branson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(46 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThornhill Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1993(46 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Michael Bernard Patrick Fitzgerald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Queens Terrace Kings Road
Windsor
Berkshire
SL4 2AR
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(51 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
16 October 2000Secretary's particulars changed (1 page)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
14 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 March 1997Return made up to 07/02/97; full list of members (7 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 February 1996Return made up to 07/02/96; full list of members (5 pages)
23 February 1996Director resigned;new director appointed (3 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)