Company NameSerco Consultancy Limited
Company StatusDissolved
Company Number02107697
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

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

Directors

Director NameMr David Leigh Merritt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(13 years after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Stile Hall Gardens
Chiswick
London
W4 3BS
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(13 years, 1 month 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
Appointed30 April 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameNicholas John Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address44 Frances Road
Windsor
Berkshire
SL4 3AH
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month 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, 1 month 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 NameLeslie Harvey Aston
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressFarthings
32 Mill Road
Sharnbrook
Bedfordshire
MK44 1NX
Director NameKevoin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 February 1993)
RoleCodmpany Director
Correspondence Address12 Alexandra Road
Addlestone
Surreyd
KT15 2PE
Director NameDale William Sherwood Lodge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 April 1993)
RoleDirector Engineer
Correspondence Address12 Station Approach
Four Marks
Alton
Hants
GU34 5HN
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed20 April 1992(5 years, 1 month 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 NameJohn Brynley Wyke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNew Zealnad
StatusResigned
Appointed19 February 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleManaging Director
Correspondence Address5 Lychgate Close
Sandhurst
Berkshire
GU47 8JH
Director NameMr Oswald Edward Oliver
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address24 Cranbrook Drive
Maidenhead
Berks
SL6 6SB
Director NamePaul Andrew Synnott
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address4 Wicket Road
Greenford
Middlesex
UB6 8YH
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 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 NameMr Wayne Harold Felton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Furze Hill Road Headley Down
Bordon
Hampshire
GU35 8HA
Director NamePhilip James Baldwin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address19 Southdown Road
Horndean
Waterlooville
Hampshire
PO8 0ET
Director NameIan William Pigden
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 1996)
RoleCompany Director
Correspondence Address3 Royal Victoria Gardens
Ascot
Berkshire
SL5 9ET
Director NameThomas Reyner Robb
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address4 Devonshire Terrace
Hyndland
Glasgow
G12 0XE
Scotland
Director NameWilliam Frank Futcher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 13 March 1996)
RoleManaging Director
Correspondence Address1 Beech Park
Amersham
Buckinghamshire
HP6 6PY
Director NameRoger Phillip Hogbin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(9 years 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 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 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(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Director NameEverton Bryan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(9 years, 12 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 NameSiobhan Claire Mary Rigby-Hall
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address315 St Margarets Road
St Margarets
Twickenham
Middlesex
TW1 1PN

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, 3 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)
27 September 2001Registered office changed on 27/09/01 from: c/o serco defence support 11 bartley way bartley wood hook hampshire RG27 9XB (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 20/04/01; no change of members (4 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)
18 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 20/04/00; full list of members (6 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)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
24 May 1999Director resigned (1 page)
30 April 1999Return made up to 20/04/99; no change of members (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 20/04/98; full list of members (6 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: serco house hayes road southall middlesex. UB2 5NJ (1 page)
10 June 1997Return made up to 20/04/97; no change of members (4 pages)
20 May 1997Secretary's particulars changed (1 page)
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)
9 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Secretary resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 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)
24 March 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 31 December 1994 (7 pages)