Company NameMarsh Independent Financial Advisers Limited
Company StatusDissolved
Company Number02813746
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameSedgwick Overseas Limited

Business Activity

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

Directors

Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 02 December 2003)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 02 December 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusClosed
Appointed09 August 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 January 1997)
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
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameDeborah Lesley King
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
87 Brondesbury Road
London
NW6 6BB
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameClaire Margaret Valentine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1997)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed07 July 1997(4 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 January 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websiteuk.marsh.com/
Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary'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: no 1 the marsh centre 10 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)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (1 page)
15 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 07/02/02; full list of members (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 March 2001Return made up to 07/02/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Secretary's particulars changed (1 page)
9 March 2000Return made up to 07/02/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
8 March 1999Return made up to 07/02/99; full list of members (10 pages)
14 January 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 July 1998Director's particulars changed (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998Return made up to 07/02/98; full list of members (11 pages)
6 March 1998New secretary appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
30 April 1997Company name changed incorporated names advisers limi ted\certificate issued on 01/05/97 (2 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 (7 pages)
31 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (6 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
4 September 1995Memorandum and Articles of Association (36 pages)
4 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 June 1995Director's particulars changed (4 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)
25 April 1995Return made up to 29/04/95; full list of members (12 pages)