Company NameThe Marsh Centre Limited
DirectorsMichael John Pullen and Leonard Paul Rose
Company StatusDissolved
Company Number03604244
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Previous NameSedgwick Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Pullen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(1 year, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Surveyor
Correspondence AddressSumaes
Wardhedges
Flitton
Bedfordshire
MK45 5ED
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusCurrent
Appointed05 September 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(5 years after company formation)
Appointment Duration20 years, 8 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Secretary NameHelen Marie Melton
NationalityBritish
StatusResigned
Appointed28 July 1998(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2002)
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Director NameMr Timothy Philip Nicholas Waddington
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2000)
RoleInsurance Broker
Correspondence Address15 Shanklin Avenue
Billericay
Essex
CM12 9JJ
Director NameMr Roger Martin White
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1998)
RoleEstates Director
Country of ResidenceEngland
Correspondence AddressHowletts Salisbury Road
Horsham
West Sussex
RH13 7AJ
Director NameDavid Francis Garner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2003)
RoleGeneral Services Manager
Correspondence Address24 Brook Road
Gidea Park
Essex
RM2 5QT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 November 2005Liquidators statement of receipts and payments (6 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount roadn chingford london E4 8LP (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Declaration of solvency (1 page)
7 November 2003Declaration of solvency (3 pages)
7 November 2003Appointment of a voluntary liquidator (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
29 August 2003New director appointed (3 pages)
29 August 2003Director resigned (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
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)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed (2 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director'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)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2001Return made up to 21/07/01; full list of members (5 pages)
2 October 2000Return made up to 21/07/00; full list of members (5 pages)
1 September 2000Location of register of members (1 page)
21 August 2000Secretary's particulars changed (1 page)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
19 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Company name changed sedgwick centre LIMITED\certificate issued on 09/02/00 (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000New director appointed (2 pages)
10 August 1999Return made up to 21/07/99; full list of members (6 pages)
5 August 1999Registered office changed on 05/08/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
16 February 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director's particulars changed (2 pages)
22 September 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Registered office changed on 30/07/98 from: 85 queen victoria street senator house london EC4V 4JL (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
21 July 1998Incorporation (15 pages)