Company NameSerco Education Limited
Company StatusDissolved
Company Number02109225
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameSerco International Education & Training Limited

Business Activity

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

Directors

Director NameRoger Simon Nicholas Ames
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address23 Vicarage Road
Teddington
Middlesex
TW11 8EZ
Secretary NameRoger Simon Nicholas Ames
NationalityBritish
StatusClosed
Appointed17 May 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address23 Vicarage Road
Teddington
Middlesex
TW11 8EZ
Director NameMr John Howard Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1999(12 years, 8 months after company formation)
Appointment Duration3 years (closed 19 November 2002)
RoleSupport Services
Country of ResidenceUnited Kingdom
Correspondence AddressSt Annes
High Halden
Ashford
Kent
TN26 3BY
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed19 September 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 19 November 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 Duration2 years, 10 months (resigned 12 March 1994)
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 Duration2 years, 10 months (resigned 12 March 1994)
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 Duration2 years, 10 months (resigned 12 March 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address4 Millfield
Sunbury On Thames
Middlesex
TW16 7HL
Director NameJohn Arnold Gabb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1994(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 April 1999)
RoleCompany Director
Correspondence Address17 Fieldhurst
Langley
Slough
Berkshire
SL3 8PQ
Secretary NameJohn Roger Bolster
NationalityBritish
StatusResigned
Appointed12 March 1994(7 years 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(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 September 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(8 years, 8 months 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(8 years, 8 months 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 NameLetham Ian White
NationalityBritish
StatusResigned
Appointed01 September 1996(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 April 1999)
RoleCompany Director
Correspondence AddressFlat 7 The Grange
Grange Road
London
W4 4DE
Director NameJohn Brynley Wyke
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNew Zealnad
StatusResigned
Appointed11 June 1998(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address5 Lychgate Close
Sandhurst
Berkshire
GU47 8JH

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 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
28 June 2002Return made up to 01/06/02; full list of members (6 pages)
21 June 2002Application for striking-off (1 page)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page)
29 October 2001New secretary appointed (2 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 June 2001Company name changed serco international education & training LIMITED\certificate issued on 04/06/01 (2 pages)
30 April 2001Return made up to 20/04/01; full list of members (6 pages)
23 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 May 2000Director resigned (1 page)
16 May 2000Return made up to 20/04/00; full list of members (7 pages)
5 January 2000Registered office changed on 05/01/00 from: the national physical laboratory glazebrook hall queens road teddington middlesex TW11 0LW (1 page)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Director resigned (1 page)
21 May 1999Return made up to 20/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1999New secretary appointed;new director appointed (2 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 June 1998New director appointed (2 pages)
12 June 1998Return made up to 20/04/98; full list of members (6 pages)
15 April 1998Registered office changed on 15/04/98 from: serco house hayes road southall middlesex UB2 5NJ (1 page)
28 May 1997Return made up to 20/04/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
8 September 1996Secretary resigned (1 page)
27 August 1996New secretary appointed (2 pages)
23 May 1996Return made up to 20/04/96; no change of members (4 pages)
22 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 February 1996Director resigned (2 pages)
11 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
25 May 1995Return made up to 20/04/95; full list of members (10 pages)