Company NameJ & H Marsh & McLennan (UK) Limited
Company StatusDissolved
Company Number00997720
CategoryPrivate Limited Company
Incorporation Date22 December 1970(53 years, 4 months ago)
Dissolution Date11 April 2011 (13 years 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 NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(37 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(37 years, 2 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 NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Christopher Michael Scholfield
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressScotsdene
Hill Road
Haslemere
Surrey
GU27 2JN
Director NameMichael John Thornton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 3 months after company formation)
Appointment Duration13 years (resigned 30 March 2005)
RoleChartered Accountant
Correspondence Address14 Fielding Road
Bedford Park Chiswick
London
W4 1HL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed31 March 1992(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameRichard Andrew Ferguson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(22 years after company formation)
Appointment Duration7 years, 7 months (resigned 21 July 2000)
RoleInsurance Broker
Correspondence Address270b Manchester Road
London
E14 9HW
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameChristopher Matthew Robertson Pearson
NationalityBritish
StatusResigned
Appointed25 July 2000(29 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(34 years, 3 months after company formation)
Appointment Duration1 year, 5 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(35 years, 8 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
Appointed14 November 2003(32 years, 11 months after company formation)
Appointment Duration4 years, 3 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 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (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)
12 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
15 July 2009Declaration of solvency (4 pages)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Declaration of solvency (4 pages)
15 July 2009Appointment of a voluntary liquidator (1 page)
15 July 2009Registered office changed on 15/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
15 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-09
(1 page)
15 July 2009Registered office changed on 15/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
15 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment Terminated Director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
5 June 2009Accounts made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Accounts made up to 31 December 2007 (5 pages)
11 March 2008Appointment Terminated Secretary marsh secretarial services LIMITED (1 page)
11 March 2008Secretary appointed adrianne helen marie cormack (2 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)
29 May 2007Accounts made up to 31 December 2006 (5 pages)
29 May 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 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
11 April 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 April 2006Accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
13 April 2005Accounts made up to 31 December 2004 (4 pages)
4 April 2005Return made up to 01/03/05; full list of members (5 pages)
4 April 2005Return made up to 01/03/05; full list of members (5 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 April 2004Accounts made up to 31 December 2003 (4 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
1 July 2003Accounts made up to 31 December 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 June 2003Secretary'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 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
2 April 2003Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
2 April 2003Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
26 March 2003Return made up to 01/03/03; no change of members (5 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 July 2002Accounts made up to 31 December 2001 (4 pages)
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 2002Director's particulars changed (1 page)
4 March 2002Secretary'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)
24 August 2001Accounts made up to 31 December 2000 (5 pages)
24 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Return made up to 31/03/01; full list of members (5 pages)
14 August 2000Accounts made up to 31 December 1999 (7 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
24 November 1999Registered office changed on 24/11/99 from: 40 trinity square london EC3N 4DJ (1 page)
14 September 1999Accounts made up to 31 December 1998 (7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
15 September 1998Accounts made up to 31 December 1997 (7 pages)
6 August 1998Secretary's particulars changed (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building po box 145 tower place london EC3P 3BE (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building po box 145 tower place london EC3P 3BE (1 page)
29 April 1998Return made up to 31/03/98; full list of members (5 pages)
29 April 1998Return made up to 31/03/98; full list of members (5 pages)
1 January 1998Company name changed bowring gauntlet LIMITED\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed bowring gauntlet LIMITED\certificate issued on 01/01/98 (2 pages)
29 April 1997Accounts made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
14 April 1997Return made up to 31/03/97; full list of members (5 pages)
14 April 1997Return made up to 31/03/97; full list of members (5 pages)
13 June 1996Accounts made up to 31 December 1995 (7 pages)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
29 April 1996Return made up to 31/03/96; full list of members (5 pages)
29 April 1996Return made up to 31/03/96; full list of members (5 pages)
26 April 1995Accounts made up to 31 December 1994 (6 pages)
26 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 31/03/95; full list of members (12 pages)
11 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1987Company name changed bowring smith & raphael LIMITED\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed bowring smith & raphael LIMITED\certificate issued on 01/05/87 (2 pages)