Company NameSedgwick Energy Limited
Company StatusDissolved
Company Number01082589
CategoryPrivate Limited Company
Incorporation Date20 November 1972(51 years, 5 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(30 years, 10 months after company formation)
Appointment Duration6 years (closed 20 October 2009)
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(35 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 October 2009)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed05 March 2008(35 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameJohn Victor Garwood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 1999)
RoleInsurance Broker
Correspondence Address41 Harley Street
Leigh On Sea
Essex
SS9 2NJ
Director NameMr Paul Arthur Riches
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address16 Purdey Court
10 The Avenue
Worcester Park
Surrey
KT4 7EN
Director NameMr Michael James Pounder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address108 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QY
Director NameMr William Francis Mulhall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 1999)
RoleInsurance Broker
Correspondence AddressWest Cottage Hook Hill Lane
Woking
Surrey
GU22 0PT
Director NameJohn Herbert Mellows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressDrivers End
Farnham Green
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameMr Peter Edward Leahy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address27 Kendall Road
Beckenham
Kent
BR3 4PY
Director NameWilliam Stewart Johnston (Jnr)
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleAccount Executive
Correspondence Address60 Cadogan Square
London
SW1X 0EE
Director NameAlan Herbert Hiscock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressLadywood Place 3 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NameMr Richard Anthony Harding
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Morden Hill
London
SE13 7NN
Director NameMr Peter Hamlyn Gilbert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address45 Perrymead Street
London
SW6 3SN
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMr John Robert Bruce Garrett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 1995)
RoleInsurance Broker
Correspondence AddressDrayton House
Clivedon Road Wimbledon
London
SW19 3RD
Director NameMr Roy Leslie Dupont
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 08 February 1993)
RoleInsurance Consultant
Correspondence Address11 Everrsley Crescent
Winchmore Hill
London
N21
Director NameMr Nicholas Collingwood Du Sautoy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Consultant
Correspondence Address18 Rylett Road
London
W12 9SS
Director NameMr Jeffrey John Cox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address40 Amerland Road
London
SW18 1PZ
Director NameMr David Guy Cowan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address64 Malden Hill
New Malden
Surrey
KT3 4DR
Director NameMr Nigel John Cartwright
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address19 Wilmerhatch Lane
Epsom
Surrey
KT18 7EQ
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed14 February 1993(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 June 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameJames Yule Bogue
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence Address37 Leigh Road
Cobham
Surrey
KT11 2LF
Director NameMichael Hollies Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage Old Haslemere Road
Haslemere
Surrey
GU27 2NN
Director NameMr Carl Beaulah Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1999)
RoleCompany Director
Correspondence AddressOakmeade
3 Northcote Park Wrens Hill
Oxshott
Surrey
KT22 0HL
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed08 June 1998(25 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(26 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed03 September 1999(26 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(31 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(32 years, 4 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(33 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(30 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 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2008Registered office changed on 30/07/2008 from 1 tower place west tower place london EC3R 5BU (1 page)
30 July 2008Declaration of solvency (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
11 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
11 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
11 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
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)
19 July 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 (5 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
23 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
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 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 March 2001Return made up to 07/02/01; full list of members (5 pages)
22 March 2001Director's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
13 June 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)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1999Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page)
20 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
12 March 1999Return made up to 07/02/99; full list of members (6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 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)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
29 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (7 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
24 August 1995New director appointed (3 pages)
24 August 1995New director appointed (2 pages)