Company NameTraffic Information Services Limited
Company StatusDissolved
Company Number02429339
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameSerco Project Engineering Limited

Business Activity

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

Directors

Director NameGordon Allan Paterson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 09 July 2002)
RoleChartered Engineer
Correspondence Address1 Heather Gardens
Newbury
Berkshire
RG14 7RG
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusClosed
Appointed19 September 2001(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 July 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
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 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
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed05 October 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Director NameGordon Bryden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 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 NameRichard James Frost
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address4 Hall Park
Heslington
York
Yorkshire
YO1 5DT
Director NameMr John Howard Taylor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address305 Norton Way South
Letchworth
Hertfordshire
SG6 1SU
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed01 July 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Director NameMr John Lee Simpson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWymeswold
Holyport Road
Holyport
Berkshire
SL6 2EY
Director NameGerald Joseph Cummins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressApartment C-6-3 202 Desa Cahaya
202 Jalan Ampang
Kuala Lumpar
50450
Director NameThomas Clement
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address31 Wester Links
Fortrose
Ross Shire
IV10 8RZ
Scotland
Director NameGerrard Rodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 2000)
RoleCompany Director
Correspondence AddressBrecon House Canon Hill Close
Bray
Maidenhead
Berkshire
SL6 2DH
Secretary NameThomas Clement
NationalityBritish
StatusResigned
Appointed01 December 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address31 Wester Links
Fortrose
Ross Shire
IV10 8RZ
Scotland
Secretary NameMark Richard Thomas
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 September 2001)
RoleAccountant
Correspondence Address25 Faceby Road
Carlton
Middlesbrough
Cleveland
TS9 7BQ

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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
13 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Return made up to 02/11/01; full list of members (5 pages)
6 November 2001Registered office changed on 06/11/01 from: systems house fountains place guisborough cleveland TS14 7JA (1 page)
6 November 2001Secretary resigned (1 page)
19 January 2001Director's particulars changed (1 page)
18 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
18 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 December 2000Return made up to 05/10/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 October 1999Return made up to 05/10/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1998Return made up to 05/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 1998Full accounts made up to 31 December 1997 (6 pages)
17 June 1998Registered office changed on 17/06/98 from: serco house hayes road southhall middlesex, UB2 5NJ (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
27 October 1997Return made up to 05/10/97; full list of members (6 pages)
26 August 1997Company name changed serco project engineering limite d\certificate issued on 27/08/97 (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (6 pages)
14 October 1996Return made up to 05/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)