Company NameSedgwick Analysis Services Limited
Company StatusDissolved
Company Number01181582
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Secretary NameHelen Marie Melton
NationalityBritish
StatusClosed
Appointed26 February 1999(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 14 May 2002)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 14 May 2002)
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 14 May 2002)
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameHugh Macmillan Jullian McGarel Groves
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleChartered Accountant
Correspondence AddressAlscot Lodge Alscot Lane
Princes Risborough
Buckinghamshire
HP27 9RU
Director NameMax Barrie Lewis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1993)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
Upper Cumberland Walk
Tunbridge Wells
Kent
TN2 5EH
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(17 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMr James Robert Simpson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Veronica Road
London
SW17 8QL
Director NameMr Colin David Spence
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 1995)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillersdon Avenue
Barnes
London
SW13 0EF
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed21 September 1993(19 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 September 1994)
RoleCompany Director
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Alain Abraham Gray
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willow Way
Radlett
Hertfordshire
WD7 8DX
Director NameMaureen Purdie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address12 Branch Road
Park Street
St Albans
Hertfordshire
AL2 2LU
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressSpringfield
Ballinger
Great Missenden
Bucks
HP16 9LQ
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed22 September 1994(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMr Anthony James Duncan Law
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Main Road, Brancaster
Kings Lynn
Norfolk
PE31 8AP
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed31 December 1996(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed22 April 1998(23 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN

Location

Registered AddressNo 1 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£12,769

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (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; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
19 April 2001Return made up to 25/03/01; full list of members (5 pages)
21 August 2000Secretary's particulars changed (1 page)
25 April 2000Return made up to 25/03/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1999Registered office changed on 05/08/99 from: sedgwick house the sedgewick centre london E1 8DX (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/03/99; full list of members (7 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1999New secretary appointed (2 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
12 March 1998Return made up to 25/03/98; full list of members (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (10 pages)
27 August 1997Director resigned (1 page)
7 April 1997Return made up to 25/03/97; full list of members (8 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
15 April 1996Return made up to 25/03/96; full list of members (8 pages)
14 March 1996Director resigned (2 pages)
20 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
1 June 1995Secretary's particulars changed (4 pages)
20 April 1995Return made up to 25/03/95; full list of members (16 pages)
10 April 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1995Director resigned (4 pages)