Company NameSerco Management Limited
Company StatusDissolved
Company Number02107698
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date19 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 May 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotspur House
Allendale
Northumberland
NE47 9BW
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed09 June 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Director NameDavid Ernest Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleFinance Director
Correspondence AddressFlat 41 Devonhurst Place
9 Heathfield Terrace Chiswick
London
W4 4JB
Director NameAlan Lewis Robson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameKevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Correspondence AddressSerco House
16bartley Wood Business Park
Bartley Way Hook
Hampshire
RG27 9UY
Director NameChristopher Rajendran Hyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2000)
RoleCorporate Finance Director
Correspondence Address261 Popes Lane
Ealing
London
W5 4NH
Secretary NameChristopher Rajendran Hyman
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1999)
RoleCorporate Finance Director
Correspondence Address261 Popes Lane
Ealing
London
W5 4NH
Secretary NameMr Ronen Ilan
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years 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

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

19 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 (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)
15 January 2001Accounts for a dormant company made up to 31 December 1999 (6 pages)
8 December 2000Director's particulars changed (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (4 pages)
6 June 2000Director resigned (1 page)
31 May 2000Return made up to 20/04/00; full list of members (4 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 July 1999Registered office changed on 23/07/99 from: serco house hayes road southall middlesex. UB2 5NJ (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 20/04/99; full list of members (5 pages)
19 July 1999Secretary's particulars changed (1 page)
24 May 1999New secretary appointed (2 pages)
22 May 1998Return made up to 20/04/98; no change of members (4 pages)
26 August 1997Secretary's particulars changed (1 page)
20 May 1997Return made up to 20/04/97; full list of members (6 pages)
8 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 February 1997Return made up to 20/04/96; no change of members (4 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Secretary resigned;director resigned (1 page)
19 February 1997New secretary appointed;new director appointed (2 pages)
22 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
9 May 1995Return made up to 20/04/95; no change of members (4 pages)