Company NameSedgwick Os Limited
Company StatusDissolved
Company Number03032771
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 21 January 2015)
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(5 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 21 January 2015)
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 21 January 2015)
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameNigel James Champion
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address39 Scotts Sufferance Wharf
Mill Street
London
SE1 2DE
Director NameGlenn Michael Connell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Director NameAngela Heather Hume
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleManager
Correspondence AddressThe Cottage Fairwell Lane
West Horsley
Leatherhead
Surrey
KT24 6DE
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameGraham Clague
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2001)
RoleHead Of Hr Operations
Correspondence AddressLake Cottage
Vicarage Lane, Lower Bourne
Farnham
Surrey
GU9 8HN
Director NameGeoffrey David Thomas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 May 2000)
RoleHuman Resources Officer
Correspondence AddressCoolhurst Mill Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£81,634
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2014Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2014Liquidators' statement of receipts and payments to 7 September 2014 (5 pages)
12 September 2014Liquidators' statement of receipts and payments to 7 September 2014 (5 pages)
12 September 2014Liquidators statement of receipts and payments to 7 September 2014 (5 pages)
12 September 2014Liquidators statement of receipts and payments to 7 September 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
9 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
9 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
3 June 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
3 June 2013Liquidators statement of receipts and payments to 7 March 2013 (5 pages)
3 June 2013Liquidators' statement of receipts and payments to 7 March 2013 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 7 September 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 7 September 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
23 March 2012Liquidators' statement of receipts and payments to 7 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
23 March 2012Liquidators statement of receipts and payments to 7 March 2012 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
20 September 2011Liquidators statement of receipts and payments to 7 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
20 September 2011Liquidators' statement of receipts and payments to 7 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 March 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 7 March 2011 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
20 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
20 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
20 May 2010Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
20 May 2010Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
20 May 2010Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
30 December 2009Liquidators' statement of receipts and payments to 7 September 2009 (10 pages)
30 December 2009Liquidators' statement of receipts and payments to 7 March 2009 (8 pages)
30 December 2009Liquidators statement of receipts and payments to 7 September 2009 (10 pages)
30 December 2009Liquidators' statement of receipts and payments to 7 March 2009 (8 pages)
30 December 2009Liquidators statement of receipts and payments to 7 March 2009 (8 pages)
30 December 2009Liquidators statement of receipts and payments to 7 March 2009 (8 pages)
30 December 2009Liquidators statement of receipts and payments to 7 September 2009 (10 pages)
30 December 2009Liquidators' statement of receipts and payments to 7 September 2009 (10 pages)
17 November 2009Court order insolvency:- removal of liquidator (16 pages)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Court order insolvency:- removal of liquidator (16 pages)
17 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 November 2009Appointment of a voluntary liquidator (1 page)
17 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
17 April 2007Liquidators' statement of receipts and payments (5 pages)
17 April 2007Liquidators statement of receipts and payments (5 pages)
17 April 2007Liquidators' statement of receipts and payments (5 pages)
26 September 2006Liquidators' statement of receipts and payments (8 pages)
26 September 2006Liquidators statement of receipts and payments (8 pages)
26 September 2006Liquidators' statement of receipts and payments (8 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
21 March 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
11 March 2005Liquidators' statement of receipts and payments (5 pages)
11 March 2005Liquidators' statement of receipts and payments (5 pages)
11 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators' statement of receipts and payments (5 pages)
17 September 2004Liquidators' statement of receipts and payments (5 pages)
11 September 2004Liquidators' statement of receipts and payments (5 pages)
11 September 2004Liquidators' statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators' statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators' statement of receipts and payments (5 pages)
12 September 2003Liquidators' statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators' statement of receipts and payments (5 pages)
17 March 2003Liquidators' statement of receipts and payments (5 pages)
17 March 2003Liquidators' statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Appointment of a voluntary liquidator (2 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
21 March 2002Appointment of a voluntary liquidator (2 pages)
21 March 2002Declaration of solvency (3 pages)
21 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2002Declaration of solvency (3 pages)
21 March 2002Registered office changed on 21/03/02 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
21 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(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)
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)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 07/02/02; change of members (5 pages)
13 February 2002Return made up to 07/02/02; change of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Full accounts made up to 31 December 1999 (10 pages)
11 July 2001Full accounts made up to 31 December 1999 (10 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
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)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 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)
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 (9 pages)
4 August 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Return made up to 07/02/99; full list of members (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (5 pages)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 May 1998Full accounts made up to 31 December 1997 (9 pages)
5 March 1998Return made up to 07/02/98; full list of members (5 pages)
5 March 1998Return made up to 07/02/98; full list of members (5 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
10 March 1997Return made up to 07/02/97; full list of members (6 pages)
14 April 1996Full accounts made up to 31 December 1995 (6 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 (6 pages)
23 February 1996Return made up to 07/02/96; full list of members (6 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (1 page)
18 October 1995Location of register of members (1 page)
19 June 1995Memorandum and Articles of Association (18 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1995Memorandum and Articles of Association (18 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)
16 March 1995Secretary resigned (1 page)
16 March 1995Secretary resigned (1 page)
14 March 1995Incorporation (15 pages)
14 March 1995Incorporation (15 pages)