Company NameSedgwick Zeta Limited
Company StatusDissolved
Company Number01379872
CategoryPrivate Limited Company
Incorporation Date21 July 1978(45 years, 9 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameSedgwick Chartered (Ireland) Limited

Business Activity

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

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 02 October 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 02 October 2001)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameSedgwick Dineen Ireland Limited (Corporation)
StatusClosed
Appointed01 September 1992(14 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 02 October 2001)
Correspondence Address25/28 Adelaide Road
Dublin 2
Irish
Director NameWilliam James Cuthbert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 September 1994)
RoleBanker
Correspondence Address13 Granger Way
Romford
Essex
RM1 2RU
Director NamePatrick Joseph Dineen
Date of BirthMay 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressTemple Lawn House
Black Rock
Cork
Ireland
Director NameMr Kevin Oriordan
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1992(14 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 September 1992)
RoleInsurance Consultant
Correspondence Address40 Glenbrook Park
Rathfarnham
Dublin 14
Irish
Director NameGaynor Jill Welch
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 29 August 1995)
RoleChartered Secretary
Correspondence AddressHeronswood
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameGordon Andrew Bentley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(17 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 1996)
RoleSolicitor
Correspondence Address4a Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameStephen Damien Synnott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed29 August 1995(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address59 Woodford Brewery Road
Stillorgan Co Dublin
Ireland
Irish
Director NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed05 June 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameMargaret Jane Moore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN

Location

Registered Address1 The Marsh Centre
Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

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

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 September 2000Return made up to 01/09/00; full list of members (7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Return made up to 01/09/99; full list of members (5 pages)
24 September 1999Director resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: the sedgewick centre london E1 8DX (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
25 September 1998Return made up to 01/09/98; full list of members (7 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 September 1997Return made up to 01/09/97; full list of members (6 pages)
5 September 1997Secretary's particulars changed (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
9 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Return made up to 01/09/96; full list of members (7 pages)
26 June 1996Memorandum and Articles of Association (3 pages)
21 June 1996Company name changed sedgwick chartered (ireland) lim ited\certificate issued on 24/06/96 (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
24 November 1995Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Location of register of members (non legible) (1 page)
26 September 1995New director appointed (6 pages)
26 September 1995Director resigned (4 pages)
26 September 1995New director appointed (4 pages)