Company NameSedgwick Gamma Limited
Company StatusDissolved
Company Number03365712
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 11 months ago)
Dissolution Date10 April 2001 (22 years, 11 months ago)
Previous NameHackremco (No. 1226) Limited

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(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2001)
RoleCompany Director
Correspondence Address6 White Heron Mews
Teddington
Middlesex
TW11 0JQ
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(1 year, 10 months after company formation)
Appointment Duration2 years (closed 10 April 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Byron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(1 year, 10 months after company formation)
Appointment Duration2 years (closed 10 April 2001)
RoleController
Country of ResidenceEngland
Correspondence AddressOrchard House
10a Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(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
Appointed10 July 1997(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
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed10 July 1997(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 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
Appointed01 January 1999(1 year, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

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

Accounts

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

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 August 2000Secretary's particulars changed (1 page)
7 June 2000Return made up to 06/05/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 August 1999Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
4 June 1999Return made up to 06/05/99; full list of members (5 pages)
4 May 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 July 1998Director's particulars changed (1 page)
5 June 1998Return made up to 06/05/98; full list of members (9 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 July 1997Nc inc already adjusted 10/07/97 (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
17 July 1997Ad 10/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Memorandum and Articles of Association (11 pages)
9 July 1997Company name changed hackremco (no. 1226) LIMITED\certificate issued on 09/07/97 (2 pages)
6 May 1997Incorporation (15 pages)