Company NameSerco Skysafe Limited
Company StatusDissolved
Company Number02496715
CategoryPrivate Limited Company
Incorporation Date27 April 1990(34 years 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
Appointed30 April 2000(10 years 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
Appointed30 April 2000(10 years after company formation)
Appointment Duration1 year, 9 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
Appointed27 April 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 1994)
RoleCompany 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
Appointed27 April 1991(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address134 The Avenue
Sunbury On Thames
Middlesex
TW16 5EA
Secretary NameAlan Lewis Robson
NationalityBritish
StatusResigned
Appointed27 April 1991(1 year after company formation)
Appointment Duration3 years, 5 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(4 years, 5 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(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 1999)
RoleSec Dir
Correspondence Address1 Hartland Close
Elmscott Gardens Winchmore Hill
London
N21 2BG
Secretary NameEverton Bryan
NationalityBritish
StatusResigned
Appointed10 October 1994(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 November 1995)
RoleSec Dir
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(5 years, 6 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(5 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 1996)
RoleCompany Director
Correspondence Address3 Ostlers View
Billingshurst
West Sussex
RH14 9LU
Secretary NameRuby McGregor-Smith
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address84 Harvest Road
Englefield Green
Egham
Surrey
TW20 0QR
Secretary NameJulie Sarah Rouffiac
NationalityBritish
StatusResigned
Appointed24 June 1998(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2000)
RoleAccountant
Correspondence AddressWesthaven Ashley
Box
Corsham
Wiltshire
SN13 8AW

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

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 (5 pages)
31 July 2001Return made up to 25/07/01; full list of members (5 pages)
1 May 2001Director's particulars changed (1 page)
9 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/00
(1 page)
8 December 2000Director's particulars changed (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 July 2000Registered office changed on 31/07/00 from: 39 london road west bath avon BA1 7JD (1 page)
31 July 2000Return made up to 25/07/00; full list of members (8 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (4 pages)
19 May 2000New secretary appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
17 June 1999Return made up to 27/04/99; no change of members (4 pages)
24 May 1999Director resigned (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: serco house hayes road southall middlesex UB2 5NJ (1 page)
20 August 1998Secretary resigned (1 page)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
20 May 1997Return made up to 27/04/97; full list of members (5 pages)
20 May 1997Director's particulars changed (1 page)
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 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1996Secretary resigned (1 page)
26 May 1996Return made up to 27/04/96; no change of members (4 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
5 September 1995Full accounts made up to 31 December 1994 (6 pages)
17 May 1995Return made up to 27/04/95; no change of members (4 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)