Company NameSerco Development Services Limited
Company StatusDissolved
Company Number00592499
CategoryPrivate Limited Company
Incorporation Date24 October 1957(66 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)
Previous NameBailbrook College Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed30 April 2000(42 years, 6 months after company formation)
Appointment Duration3 years (closed 13 May 2003)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameStephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(44 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 May 2003)
RoleCompany Director
Correspondence Address7 Cransbill Drive
Bure Park
Bicester
Oxfordshire
OX26 3WG
Director NameDavid Lynn Samuel
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1992)
RoleDirectorial
Correspondence AddressDownwood Kingswood Road
Penn
High Wycombe
Buckinghamshire
HP10 8JL
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed14 February 1992(34 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameMr Michael Lawrence O'Hagan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(34 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 1993)
RoleManaging Director - Ial
Correspondence AddressFarm Cottage
Winchester Road
Alresford
Hampshire
SO24 9EZ
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(35 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thornbridge Road
Iver Heath
Bucks
SL0 0QD
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed19 January 1993(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameDavid Ernest Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(35 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 March 1994)
RoleCompany Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(36 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 March 1994)
RoleCompany Director
Correspondence Address4 Millfield
Sunbury On Thames
Middlesex
TW16 7HL
Director NameMr Paul Seth McKoen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(36 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address58 Percy Road
Hampton
Middlesex
TW12 2JR
Secretary NameJohn Roger Bolster
NationalityBritish
StatusResigned
Appointed12 March 1994(36 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1994)
RoleAccountant
Correspondence Address42 Kings Road
Petersfield
Hampshire
GU32 3QY
Secretary NameRoger Phillip Hogbin
NationalityBritish
StatusResigned
Appointed01 September 1994(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 1996)
RoleCompany Director
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(38 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NamePaul Jonathan Manning
NationalityBritish
StatusResigned
Appointed13 November 1996(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address12 Saxonbury Avenue
Sunbury On Thames
Middlesex
TW16 5HD
Secretary NameJulie Sarah Rouffiac
NationalityBritish
StatusResigned
Appointed01 January 1999(41 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressWesthaven Ashley
Box
Corsham
Wiltshire
SN13 8AW
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(42 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW

Location

Registered AddressDolphin House
Windmill Road
Sunbury On Thames
TW16 7HT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£503

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
14 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 December 2002Application for striking-off (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 June 2002Return made up to 01/06/02; full list of members (5 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 September 2001Ad 05/09/01--------- £ si 449@1=449 £ ic 54/503 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 39 london road west bath avon BA1 7JD (1 page)
8 June 2001Return made up to 31/05/01; full list of members (5 pages)
1 May 2001Director's particulars changed (1 page)
9 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 June 2000Return made up to 31/05/00; full list of members (8 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (4 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Return made up to 14/02/99; no change of members (4 pages)
25 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 14/02/98; full list of members (5 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New secretary appointed (2 pages)
30 April 1996Return made up to 14/02/96; full list of members (9 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 February 1996Secretary resigned (2 pages)
15 February 1996Director resigned (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 March 1995Return made up to 14/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)