Company NameSedgwick Noble Lowndes Occupational Health (Midlands) Limited
Company StatusDissolved
Company Number00878285
CategoryPrivate Limited Company
Incorporation Date2 May 1966(58 years ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameMinerva Health Management (Midlands) Limited

Business Activity

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

Directors

Director NameMr Nicholas Jonathan Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address134 Hamilton Avenue
Halesowen
West Midlands
B62 8SJ
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 05 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed28 May 1999(33 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 05 September 2000)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameJohn Richard Clarke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 1998)
RoleChartered Accountant
Correspondence Address104 Silhill Hall Road
Solihull
West Midlands
B91 1JS
Director NameHerbert Freitag
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Correspondence AddressHideaway Quarry Wood
Marlow
Buckinghamshire
SL7 1RF
Director NameMr William Cameron Griffiths
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burghley Close
Flitwick
Bedford
Bedfordshire
MK45 1TF
Director NameJohn Humphrey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Upper Hall Park
Berkhamsted
Hertfordshire
HP4 2NP
Director NameDavid Frederick Strauss
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 October 1992(26 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB

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 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
13 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Application for striking-off (1 page)
2 December 1999Secretary's particulars changed (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
19 April 1999Return made up to 20/03/99; full list of members (5 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
11 April 1998Return made up to 20/03/98; full list of members (7 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
14 May 1997Director's particulars changed (1 page)
24 April 1997Return made up to 20/03/97; full list of members (7 pages)
28 March 1996Return made up to 20/03/96; full list of members (8 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 December 1995Director's particulars changed (4 pages)
18 September 1995Director resigned (4 pages)
4 August 1995Company name changed minerva health management (midla nds) LIMITED\certificate issued on 07/08/95 (4 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Full accounts made up to 31 December 1994 (8 pages)
22 March 1995Return made up to 20/03/95; full list of members (16 pages)