Company NameSurrey Smartbus Limited
Company StatusDissolved
Company Number02227753
CategoryPrivate Limited Company
Incorporation Date7 March 1988(36 years, 1 month ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameBagco Limited

Business Activity

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

Directors

Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusClosed
Appointed10 January 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Secretary NameRichard Webster
NationalityBritish
StatusClosed
Appointed04 November 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 August 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 03 August 2004)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(15 years, 10 months after company formation)
Appointment Duration7 months (closed 03 August 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 1995)
RoleChartered Secretary
Correspondence Address11 Doverfield Road
Burpham
Guildford
Surrey
GU4 7YF
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed20 September 1992(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameRichard Keith Aird
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 1998)
RoleChartered Quantity Surveyor
Correspondence Address30 Mayfield
Crawley
West Sussex
RH10 7FT
Director NameRobert William Critcher
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence Address20 Hillary Drive
Crowthorne
Berkshire
RG11 6QE
Director NameDavid Parkinson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence Address151 Wigan Road
Standish
Wigan
Lancashire
WN6 0AG
Director NameAnthony William Charles Pryke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleChartered Surveyor
Correspondence Address147 Bishopsteignton
Shoeburyness
Essex
SS3 8BQ
Director NameMichael Hugh Patrick Roberts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RolePlanner
Correspondence Address9 Court Hill
Chipstead
Surrey
CR5 3NQ
Director NameAmanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2003)
RoleSecretary
Correspondence Address4 Arden Court 20 Avenue Elmers
Surbiton
Surrey
KT6 4SE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH

Location

Registered AddressCs
Woodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
16 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
19 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 August 2003Secretary's particulars changed (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (3 pages)
2 June 2003Director resigned (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 October 2000Return made up to 20/09/00; no change of members (8 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
17 April 2000Company name changed W.S. atkins (surveyors) LIMITED\certificate issued on 18/04/00 (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000New secretary appointed (2 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Return made up to 20/09/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 20/09/98; full list of members (7 pages)
7 October 1998Auditor's resignation (2 pages)
13 August 1998Director resigned (1 page)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Return made up to 20/09/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
1 August 1996Secretary's particulars changed (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
8 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Return made up to 20/09/95; full list of members (16 pages)
9 October 1995Director's particulars changed (4 pages)
24 May 1995New director appointed (4 pages)
3 May 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
28 April 1995Company name changed ws atkins quality management lim ited\certificate issued on 01/05/95 (4 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1995Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey, KT18 5BW (1 page)