Company NameSedgwick Corporate Services Limited
Company StatusDissolved
Company Number03392537
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameWhitechapel Corporate Services 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
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2001)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2001)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusClosed
Appointed09 December 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 April 2001)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameMr Alan Victor Jones
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor 67 Strand Street
Douglas
Isle Of Man
IM1 2EN
Director NameMr Giles Morris
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressWestwood Douglas Road
Kirk Michael
Isle Of Man
IM6 1AT
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameAlan Patrick Rickett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 1999)
RoleCaptive Manager
Correspondence Address56 Hailwood Avenue
Governors Hill
Douglas
Isle Of Man
IM2 7DG
Director NameAndrew David Tunnicliffe
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1999)
RoleRisk Consultant
Correspondence Address4 Tall Trees
Royston
Hertfordshire
SG8 7EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1997(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, 4 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)
16 October 2000Secretary's particulars changed (1 page)
5 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 June 2000Return made up to 20/06/00; full list of members (6 pages)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed (2 pages)
1 December 1999Director's particulars changed (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
12 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 August 1999Registered office changed on 06/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
26 July 1999Return made up to 20/06/99; full list of members (5 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
22 January 1998Company name changed whitechapel corporate services l imited\certificate issued on 23/01/98 (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
11 August 1997Location of register of members (1 page)
17 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
17 July 1997Location - directors interests register: non legible (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
20 June 1997Incorporation (16 pages)