Company NameSedgwick Reinsurance Services Limited
Company StatusDissolved
Company Number01092911
CategoryPrivate Limited Company
Incorporation Date29 January 1973(51 years, 3 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameE W Payne Services Limited

Business Activity

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

Directors

Director NameMr James Edward Woolley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 15 May 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Castledon Road
Wickford
Essex
SS12 0EF
Director NamePeter Michael Oakshott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address9 South Lynn Drive
Eastbourne
East Sussex
BN21 2JF
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 15 May 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 1993)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameDavid John Wormall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 1997)
RoleReinsurance Consultant
Correspondence Address30 Convent Lane
Bocking
Braintree
Essex
CM7 6RN
Director NameMr Christopher Nicholas Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressMagnolia House
St Michaels Green
Great Moulton
Norfolk
NR15 2LD
Director NamePeter Charles Sutherland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address17 Bushey Way
Park Langley
Beckenham
Kent
BR3 6TA
Director NameMr Alan John Pitts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 1997)
RoleReinsurance Consultant
Correspondence Address8 Brook Close
Gidea Park
Romford
Essex
RM2 5QU
Director NameMr Ian Peter Harrison-Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 1995)
RoleFinancial Controller
Correspondence AddressPoplar Farmhouse
Langley Street
Loddon
Norfolk
NR14 6AD
Director NameMr Colin James Grey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressLissadel Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TW
Director NameMr David Harvey Druitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressAlbany House School Lane
Dedham
Colchester
Essex
CO7 6HF
Director NameHarold Oliver Collingwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1999)
RoleInsurance Broker
Correspondence Address1a Gilmour Rise
Billericay
Essex
CM12 9NB
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed25 March 1993(20 years, 2 months after company formation)
Appointment Duration11 months, 1 week (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, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameFinbarr Nicholas Whelan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1995(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 1997)
RoleFinance Controller
Correspondence Address10 Princess Beatrice Close
Low Road Hellesdon
Norwich
Norfolk
NR6 5DB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed17 April 1998(25 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(26 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (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 CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
13 December 2000Application for striking-off (1 page)
22 November 2000Declaration of mortgage charge released/ceased (1 page)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Secretary's particulars changed (1 page)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
9 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
4 August 1999Full accounts made up to 31 December 1998 (8 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (5 pages)
6 February 1999Auditor's resignation (5 pages)
12 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
7 May 1998Full accounts made up to 31 December 1997 (6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
2 December 1997Director's particulars changed (1 page)
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 (8 pages)
10 February 1997Director's particulars changed (1 page)
20 August 1996Particulars of mortgage/charge (5 pages)
13 August 1996Director's particulars changed (1 page)
15 April 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
29 February 1996Company name changed e w payne services LIMITED\certificate issued on 01/03/96 (2 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
1 September 1995New director appointed (4 pages)
20 July 1995Director resigned (4 pages)