Company NameSerco Southall Services Limited
Company StatusDissolved
Company Number02054685
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 months ago)
Dissolution Date26 February 2002 (22 years, 2 months 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
Appointed19 April 2001(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed19 April 2001(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 26 February 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
Appointed24 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressWillow House 191 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1ET
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 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
Appointed24 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleFinance Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameDr George Gowans Gray
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressRhossili Salisbury Terrace
Mytchett
Camberley
Surrey
GU16 6DB
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameJohn Kenneth Shanks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2000)
RoleSite Manager
Correspondence Address6 Gregory Road
Southall
Middlesex
UB2 4PP
Director NameLeslie Harvey Aston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressFarthings
32 Mill Road
Sharnbrook
Bedfordshire
MK44 1NX
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 May 1997)
RoleCompany Director
Correspondence Address4 Millfield
Sunbury On Thames
Middlesex
TW16 7HL
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address28 Pirbright Road
Farnborough
Hampshire
GU14 7AD
Director NameJohn Charles Richard Severn
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 1999)
RoleInsurance Manager
Correspondence Address62 Sandringham Drive
Ashford
Middlesex
TW15 3JQ
Secretary NameSandra Margaret Darke
NationalityBritish
StatusResigned
Appointed05 May 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address56 Buckingham Way
Frimley
Camberley
Surrey
GU16 5XF
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1999)
RoleCo
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Director NameGerrard Rodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Secretary NamePaul Jonathan Manning
NationalityBritish
StatusResigned
Appointed25 November 1996(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCommercial Director
Correspondence Address12 Saxonbury Avenue
Sunbury On Thames
Middlesex
TW16 5HD
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court
The Brooms Emersons Green
Bristol
BS16 7FH
Secretary NameMr Ronen Ilan
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saint Andrews Drive
Stanmore
Middlesex
HA7 2LY
Director NameJosephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(13 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence AddressFlat 2
115 Ebury Street
London
SW1W 9QU
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed09 June 2000(13 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 2000)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameRoger Simon Nicholas Ames
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Correspondence Address23 Vicarage Road
Teddington
Middlesex
TW11 8EZ
Director NameMr John Howard Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes
High Halden
Ashford
Kent
TN26 3BY
Secretary NameRoger Simon Nicholas Ames
NationalityBritish
StatusResigned
Appointed28 July 2000(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Correspondence Address23 Vicarage Road
Teddington
Middlesex
TW11 8EZ

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£55,308

Accounts

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

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 May 2001Return made up to 20/04/01; full list of members (5 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Director's particulars changed (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: kempton point 68 staines road west sunbury on thames middlesex TW16 7AY (1 page)
1 May 2001New director appointed (4 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: dolphin house windmill road sunbury on thames middlesex TW16 7HT (1 page)
5 September 2000New secretary appointed;new director appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
16 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 20/04/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (4 pages)
24 March 2000Director resigned (1 page)
8 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
6 August 1999Return made up to 20/04/99; full list of members (6 pages)
19 July 1999Director's particulars changed (1 page)
19 July 1999Secretary's particulars changed (1 page)
19 July 1999Director's particulars changed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
24 May 1999Director resigned (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 May 1998Registered office changed on 24/05/98 from: serco house hayes road southall middlesex. UB2 5NJ (1 page)
24 May 1998Return made up to 20/04/98; no change of members (13 pages)
9 February 1998New director appointed (4 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Return made up to 20/04/97; no change of members (6 pages)
20 May 1997Director resigned (1 page)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996New secretary appointed (2 pages)
24 April 1996Return made up to 20/04/96; full list of members (8 pages)
19 March 1996Director resigned (2 pages)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)