Company NameSerco Field Services Limited
Company StatusDissolved
Company Number02050174
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed17 April 2001(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameMr Iestyn Milton Williams
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressWillow House 191 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ET
Director NameBarry Brian Thirlwall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address28 Challacombe
Thorpe Bay
Essex
SS1 3TY
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 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
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameRichard Michael Nicholls
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address30 Ashcombe Avenue
Surbiton
Surrey
KT6 6QA
Director NameSean Thomas Molynepmix
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address15 Denesne Road
Wallington
Surrey
SM6 8EZ
Director NamePaul Jonathan Manning
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleFinance Director
Correspondence Address42 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameLeslie Harvey Aston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressFarthings
32 Mill Road
Sharnbrook
Bedfordshire
MK44 1NX
Director NameIan Hunter-Park
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 1996)
RoleCompany Director
Correspondence AddressCharlands
Colwood Manor Spronketts Lane
Bolney
West Sussex
RH17 5SA
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address30 Tasman Court
Staines Road West
Sunbury On Thames
Middlesex
TW16 7BA
Director NameJames Lawless
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address1 Tintern Road
Devizes
Wiltshire
SN10 5ED
Director NameRoger Phillip Hogbin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 March 1997)
RoleSecretary
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2000)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NameRoger Phillip Hogbin
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 1996)
RoleSecretary
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Secretary NameChristopher John Taylor
NationalityBritish
StatusResigned
Appointed21 May 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address56a Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TQ

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
3 October 2001Application for striking-off (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 May 2001Return made up to 20/04/01; full list of members (5 pages)
1 May 2001Director's particulars changed (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: fairfield house victoria street basingstoke hampshire RG21 3BT (1 page)
19 April 2001Secretary resigned (1 page)
9 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
12 December 2000Director's particulars changed (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
11 July 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 20/04/99; full list of members (6 pages)
24 May 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
24 May 1998Return made up to 20/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
10 June 1997Return made up to 20/04/97; full list of members (6 pages)
20 May 1997Director's particulars changed (1 page)
9 April 1997New director appointed (4 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
24 March 1997Director resigned (1 page)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996New secretary appointed (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Secretary resigned (1 page)
20 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
23 May 1996Return made up to 20/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 May 1996New secretary appointed;new director appointed (2 pages)
9 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Full accounts made up to 31 December 1994 (7 pages)