Company NameSerco Resource Management Limited
Company StatusDissolved
Company Number02213159
CategoryPrivate Limited Company
Incorporation Date22 January 1988(36 years, 3 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr William Edward Green
NationalityBritish
StatusClosed
Appointed21 April 1998(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Twyford
Berkshire
RG10 9PT
Director NameMiss Josephine Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(12 years, 3 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
Appointed19 September 2001(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 March 2002)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Secretary NameJohn Roger Bolster
NationalityBritish
StatusResigned
Appointed01 November 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleAccountant
Correspondence Address42 Kings Road
Petersfield
Hampshire
GU32 3QY
Director NameDavid Ernest Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 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
Appointed31 March 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed22 March 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 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
Appointed10 October 1994(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressFarthings
32 Mill Road
Sharnbrook
Bedfordshire
MK44 1NX
Director NameEverton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Director NameJohn Daniel Michael Jeffery
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address6 Lloyd Close
Hove
East Sussex
BN3 6LZ
Director NameJohn McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 November 1997)
RoleCompany Director
Correspondence Address144a Winchester Road
Four Marks
Alton
Hampshire
GU34 5HZ
Secretary NameEverton Bryan
NationalityBritish
StatusResigned
Appointed10 October 1994(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 November 1995)
RoleSecretary
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(7 years, 9 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 NameRoger Phillip Hogbin
NationalityBritish
StatusResigned
Appointed06 November 1995(7 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 1996)
RoleCompany Director
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Director NameMr Kevin Richard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleymow Cottage
37 Mill Street
Kingston Upon Thames
Surrey
KT1 2RG
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed01 September 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR

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-£3,371
Current Liabilities£3,371

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)
28 September 2001New secretary appointed (2 pages)
28 September 2001Ad 21/09/01--------- £ si 3271@1=3271 £ ic 100/3371 (2 pages)
28 September 2001£ nc 100/3371 21/09/01 (2 pages)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2001Registered office changed on 27/09/01 from: alderney house 4 sandy lane teddington middlesex TW11 odu (1 page)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 May 2001Director's particulars changed (1 page)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
12 December 2000Director's particulars changed (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 2000New director appointed (4 pages)
15 June 2000Director resigned (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Director resigned (1 page)
7 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
13 May 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: serco house hayes road southall middx. UB2 5NJ (1 page)
15 December 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Secretary's particulars changed;director's particulars changed (1 page)
28 April 1997Return made up to 31/03/97; full list of members (6 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 September 1996New secretary appointed (2 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
28 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
11 May 1995New director appointed (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New secretary appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Secretary resigned (2 pages)
16 March 1995New director appointed (2 pages)