Company NameSedgwick Credit Limited
Company StatusDissolved
Company Number01089776
CategoryPrivate Limited Company
Incorporation Date3 January 1973(51 years, 4 months ago)
Dissolution Date14 May 2002 (22 years ago)

Business Activity

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

Directors

Director NameMr Howard Peter Manton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 14 May 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(26 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2002)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Charles David Bird
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address"Beggars Roost" 5 Crossways
Berkhamsted
Hertfordshire
HP4 3NH
Director NameMr Jonathan Percy Dodd
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address51 Cloisters Avenue
Bickley
Kent
BR2 8AN
Director NameMr Robert Thayer Kemp
Date of BirthJune 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleExport Credit Consultant
Correspondence Address294 Tubbenden Lane South
Farnborough
Orpington
Kent
BR6 7DN
Director NameMr Christopher John Stuart Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasts
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Director NameMr Barry William Skinner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address14 Thorneside
Denton
Manchester
M34 3TB
Director NameMr Michael Robert Weller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 29 October 2001)
RoleInsurance Broker
Correspondence AddressMansfield
21 College Road
Bromsgrove
Worcestershire
B60 2NF
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed07 February 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NamePhilip Michael Grey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(20 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address36 Beechwood Rise
Wetherby
West Yorkshire
LS22 4QT
Director NameGerald Marie Jean Antoine Gaspard Billet
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1994(21 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address101 Rue De Prony
75017 Paris
France
Director NameAlan James Petrie Mackie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address62 Prospect Wharf Trafalgar Court
Glamis Road
London
E1 9TF
Director NameAnne Catherine Rocks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address20 Kinloch Road
Renfrew
PA4 0RJ
Scotland
Director NameTimothy John Smith
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Piggery Barton Farm Barns
Walford Road Barton
Bidford On Avon
Warwickshire
B50 4NP
Director NameMr Colin James Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairburn Close
Urmston
Manchester
Lancashire
M41 8DX

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

Financials

Year2014
Net Worth£7,592

Accounts

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

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (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)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (1 page)
12 November 2001Director resigned (1 page)
22 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Full accounts made up to 31 December 1999 (8 pages)
7 March 2000Return made up to 07/02/00; full list of members (6 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
17 June 1999Full accounts made up to 31 December 1998 (7 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
6 February 1999Auditor's resignation (5 pages)
22 December 1998Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (11 pages)
6 January 1998Director's particulars changed (1 page)
30 December 1997Director's particulars changed (2 pages)
22 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (9 pages)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
11 March 1996New director appointed (2 pages)
23 February 1996Return made up to 07/02/96; full list of members (9 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
20 February 1990Accounts for a dormant company made up to 31 December 1989 (1 page)