Company NameSouth-East London Dial-A-Ride Limited
Company StatusDissolved
Company Number02592297
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 March 1991(33 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Marion Joyce Webb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Francis Avenue
Bexleyheath
Kent
DA7 5BZ
Director NameDavid Gareth Nowell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 22 August 2006)
RoleUnemployed
Correspondence Address53 Suffolk Road
Footscray
Kent
DA14 5DD
Director NameMiss Paddy Moon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1992(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 22 August 2006)
RoleRetired General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address17a Trewsbury Road
Sydenham
London
SE26 5DP
Director NameDouglas Warner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1993(2 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 22 August 2006)
RoleRetired
Correspondence Address100 Bell Street
Shooters Hill
London
SE18 4NA
Director NameBernard Cobley
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address31 Whippendell Way
St Pauls Cray
Orpington
Kent
BR5 3BY
Director NameAnita Violet Higgins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(6 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 22 August 2006)
RoleRetired
Correspondence Address121 Staveley Close
London
SE15 2JW
Director NameLilian Doris Savigar
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 22 August 2006)
RoleRetired
Correspondence Address67 Lynmere Road
Welling
Kent
DA16 1PB
Director NameDora Watts
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2006)
RoleRetired
Correspondence Address5 Imber Court
Greenacres North Park
London
SE9 5AX
Secretary NameAnita Violet Higgins
NationalityBritish
StatusClosed
Appointed01 November 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 22 August 2006)
RoleRetired
Correspondence Address121 Staveley Close
London
SE15 2JW
Director NameMr Irving Radnor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(9 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 22 August 2006)
RoleDisabilty Consultant
Country of ResidenceEngland
Correspondence Address116 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JD
Director NameIrene Towndrow
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 22 August 2006)
RoleRetired
Correspondence Address108 John Wilson Street
Woolwich
London
SE18 6QD
Director NameMrs Sally Elisabeth Heddle
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2006)
RoleRetired Teacher
Correspondence Address2 Quernmore Close
Bromley
Kent
BR1 4EL
Director NameMrs Gladys Doole
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleRetired
Correspondence Address46 Evelina Road
London
SE15 2DY
Director NameMrs Sally Elisabeth Heddle
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleRetired Musician
Correspondence Address2 Quernmore Close
Bromley
Kent
BR1 4EL
Secretary NameNeville Simpson
NationalityBritish
StatusResigned
Appointed15 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address21a Lewisham Park
Lewisham
SE13 6QZ
Director NameMrs Barbara Kingman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
RoleHousewife & Mother
Correspondence Address100 Birkbeck Road
Beckenham
Kent
BR3 4SP
Director NameJean Annette Jones
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1992)
RoleCompany Director
Correspondence Address116 Selworthy Road
London
Graeter London
SE6 4DN
Secretary NameJoan Alexandra Maclennan
NationalityBritish
StatusResigned
Appointed29 September 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleRetired Rgn
Correspondence Address67 Tovil Close
Anerley
London
SE20 8SZ
Director NameRev Prof Mathew Hunter
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 September 1993)
RoleRetired
Correspondence Address14 Camden House
London
SE8 3LZ
Director NameDir Trevor Howard Adams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1994)
RoleBank Official
Correspondence Address14 Allington Road
Orpington
Kent
BR6 8BA
Director NameAnne Chopping
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 1994)
RoleRetired
Correspondence Address76 Dovercourt Road
Dulwich
London
SE22 8UW
Director NameMarjorie Hart
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 October 1994)
RoleRetired
Correspondence Address43 Kimbolton Close
Lee
London
SE12 0JH
Director NameMaureen Alice Gordon
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1999)
RoleRetired
Correspondence Address89 Carlton Road
Erith
Kent
DA8 1DX
Director NameJane Rosemary Chandler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 1996)
RoleManagement Accountant
Correspondence Address27 Sydenham Hill
London
SE26 6SH
Director NameAlbert Chapman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 1998)
RoleRetired Postal Service
Correspondence Address57 Brocklehurst Street
New Cross
London
SE14 5QS
Director NameBetty Etherington
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 1997)
RoleRetired
Correspondence Address52a Keston Road
Peckham
London
SE15 4JB
Secretary NameJane Rosemary Chandler
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1996)
RoleManagement Accountant
Correspondence Address27 Sydenham Hill
London
SE26 6SH
Director NameIvy Lillian Bryan
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address3 Spenlow House
Jamaica Road Bermondsey
London
SE16 4SJ
Director NameJean Mary Laura Beckley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address16 Risborough
Deacon Way
London
SE17 1UP
Director NameAdetokunbo Abimbola Diyan
Date of BirthMay 1950 (Born 74 years ago)
NationalityNigerian
StatusResigned
Appointed28 October 1996(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RoleAccountant
Correspondence Address209b York Road
Southend On Sea
Essex
SS1 2RU
Secretary NameAdetokunbo Abimbola Diyan
NationalityNigerian
StatusResigned
Appointed28 October 1996(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1999)
RoleAccountant
Correspondence Address209b York Road
Southend On Sea
Essex
SS1 2RU
Director NameAnn Lewis
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2001)
RoleRetired
Correspondence AddressFlat 1 Block 21 Boveney Road
London
SE23 3NP
Director NameIvy Lillian Bryan
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 22 July 2002)
RoleRetired
Correspondence AddressMillpond Nursing Home
325 Southwark Park Road
London
SE16 2JN
Director NameJeff Chamberlain
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 12 March 2002)
RoleDiector Public Transport
Country of ResidenceUnited Kingdom
Correspondence AddressRejerrah Farm
Rejerrah
Cornwall
TR8 5QD
Director NameMr William Gilbert Bostock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(10 years, 8 months after company formation)
Appointment Duration4 months (resigned 18 March 2002)
RoleDirector Public Transport
Country of ResidenceEngland
Correspondence Address15 Clifton Drive
Oundle
Peterborough
Cambridgeshire
PE8 4EP

Location

Registered AddressUnit 2
Lagoon Road
St Mary Cray
Orpington Kent
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Cash£11,756
Current Liabilities£11,756

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (8 pages)
20 September 2005Annual return made up to 08/03/05 (8 pages)
1 December 2004Full accounts made up to 31 March 2004 (11 pages)
8 October 2004Full accounts made up to 31 March 2003 (12 pages)
19 March 2004Annual return made up to 08/03/04 (8 pages)
23 January 2004Annual return made up to 15/03/03
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2003Director resigned (1 page)
27 August 2002Full accounts made up to 31 March 2002 (12 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Annual return made up to 15/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
11 April 2001Annual return made up to 15/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 March 2000 (12 pages)
24 March 2000Annual return made up to 15/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
16 August 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
19 March 1999Annual return made up to 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
26 August 1998Full accounts made up to 31 March 1998 (12 pages)
22 April 1998Annual return made up to 15/03/98 (10 pages)
5 January 1998Director resigned (1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Memorandum and Articles of Association (12 pages)
22 December 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 March 1997 (13 pages)
14 May 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997Annual return made up to 15/03/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/02/97
(8 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Secretary resigned;director resigned (1 page)
29 August 1996Full accounts made up to 31 March 1996 (14 pages)
22 September 1995Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Director resigned (2 pages)