Company NameSedgwick Credit Europe Limited
Company StatusDissolved
Company Number02996744
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date12 June 2001 (22 years, 9 months 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 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address41 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMr Michael Robert Weller
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2001)
RoleInsurance Broker
Correspondence AddressMansfield
21 College Road
Bromsgrove
Worcestershire
B60 2NF
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(5 years after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameAngus Duncan McCallum
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Dorothy Road
Battersea
London
SW11 2JP
Director NameAllan Harry Oscroft
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleInsurance Broker
Correspondence Address44 Greenways
Hinchley Wood
Esher
Surrey
KT10 0QD
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameGerald Marie Jean Antoine Gaspard Billet
Date of BirthJune 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address101 Rue De Prony
75017 Paris
France
Director NameStephen Charles Buer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence AddressBridge House Stephenson Road
North Fambridge
Chelmsford
CM3 6ND
Director NameMr Christopher John Stuart Price
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 week after company formation)
Appointment Duration4 years (resigned 15 December 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oasts
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6HF
Director NameEtienne Theodore Girard
Date of BirthMay 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1995(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1998)
RoleConsultant
Correspondence Address41 Boulevard Du Commandant Charcot
92200 Neuilly
France
Director NameJohn William Barnes
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address54 Harrow Road
Hempstead
Gillingham
Kent
ME7 3QA
Director NameGerd Overlack
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 October 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHegebachweg 29
D-53902 Bad Munstereifel
Germany
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
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)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Director 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)
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)
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 (9 pages)
12 March 1997Full accounts made up to 31 December 1996 (6 pages)
11 March 1997Return made up to 07/02/97; full list of members (9 pages)
21 January 1997Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
12 August 1996Particulars of mortgage/charge (5 pages)
14 April 1996Full accounts made up to 31 December 1995 (6 pages)
23 February 1996Return made up to 07/02/96; full list of members (9 pages)
22 February 1996Amended articles & resolution (19 pages)
14 December 1995Return made up to 01/12/95; full list of members (18 pages)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)