Company NameSouth London Dial-A-Ride Limited
Company StatusDissolved
Company Number02597379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1991(33 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGeorge William Phillips
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(3 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address8 Beard Road
Kingston Upon Thames
Surrey
KT2 5PG
Director NameBeryl Edwards
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 20 August 2008)
RoleRetired
Correspondence Address9 Ripley House
Kingsnympton Park
Kingston Upon Thames
Surrey
KT2 7TG
Director NameEdward Frank Stephens
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(4 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 20 August 2008)
RoleRetired
Correspondence AddressFlat 6 Fiske Court
2 Hanover Road Merton
London
SW19 1EB
Director NameMr Chunilal Ratilal Jobanputra
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 20 August 2008)
RoleRetired
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF
Director NameOlga Middlecoat
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAnglo Indian
StatusClosed
Appointed16 November 1998(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 20 August 2008)
RoleCarer
Correspondence Address53 Denning Avenue
Croydon
CR0 4DJ
Director NameMandy Gillian Maddock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 20 August 2008)
RoleProject Manager
Correspondence Address41 Chisholm Road
Croydon
Surrey
CR0 6UQ
Director NameAnne Elizabeth Riding
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(10 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 August 2008)
RoleRetired
Correspondence AddressThe Ridings
46 Culverden Road
London
SW12 9LS
Secretary NameBeryl Edwards
NationalityBritish
StatusClosed
Appointed26 November 2001(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 20 August 2008)
RoleRetired
Correspondence Address9 Ripley House
Kingsnympton Park
Kingston Upon Thames
Surrey
KT2 7TG
Director NameInger Wilson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 20 August 2008)
RoleRetired
Correspondence Address198 Foresters Drive
Wallington
Surrey
SM6 9LE
Director NameAmy Willmott
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 20 August 2008)
RoleRetired
Correspondence Address49 Plough Lane Close
Wallington
Surrey
SM6 8JN
Director NameMrs Peggy Gilchrist
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 1995)
RoleCompany Director
Correspondence Address49 Augustus Road
London
SW19 6LW
Director NameMs Margaret Kennedy
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration6 months (resigned 01 October 1992)
RoleRetired
Correspondence Address2 Waters Square
Kingston Upon Thames
Surrey
KT1 3LD
Director NameMrs Marjorie Grindrod
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1998)
RoleCo-ordinator
Correspondence Address46 Fairchildes Avenue
New Addington
Croydon
Surrey
CR0 0AL
Director NameBarbara Eagle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1993)
RoleAdmin Worker
Correspondence AddressFlat 3
82a Telford Avenue
London
SW2 4XG
Secretary NameMrs Joan Evelyn Stephens
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 1995)
RoleCompany Director
Correspondence Address40 Bardney Road
Morden
Surrey
SM4 5JL
Director NameArthur Edward Humberston
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2002)
RoleRetired
Correspondence AddressFlat 44 Pocklington Court
74 Alton Road Roehampton
London
SW15 4NN
Director NameJosephine Dogerty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 November 1995)
RoleCompany Director
Correspondence Address47 Prestwood Gardens
Croydon
Surrey
CR0 2TW
Director NameRichard George Dutton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1993(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 April 1994)
RoleCompany Director
Correspondence Address34 Thursley House
Holmewood Gardens
London
SW2 3RX
Director NameEmily Boski
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2001)
RoleHousewife
Correspondence Address95 Rodenhurst Road
Clapham
London
SW4 8AF
Director NameElizabeth Lewis
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address4 Lavenham Road
Southfields
London
SW18 5HA
Director NameElizabeth Copsey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1995)
RoleRetired
Correspondence Address13 St Marks Road
South Norwood
London
SE25 4UH
Director NameMargaret Clayton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1996)
RoleVoluntary Welfare Rights Advis
Correspondence Address161 Clarence Crescent
Clapham Park
London
SW4 8LW
Director NameArthur Frewin
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 1997)
RoleRetired
Correspondence Address40 Nettlecombe Close
Shanklin Village Belmont
Sutton
Surrey
SM2 6TR
Director NameArnold William Mason Brett
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2001)
RoleRetired
Correspondence Address22 Dudley Road
Wimbledon
London
SW19 8PN
Secretary NameEdward Frank Stephens
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1999)
RoleRetired
Correspondence Address40 Bardney Road
Morden
Surrey
SM4 5JL
Director NameElizabeth Copsey
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 August 1997)
RoleRetired
Correspondence Address13 St Marks Road
South Norwood
London
SE25 4UH
Director NameNorma Esme Ede
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2000)
RoleRetired
Correspondence Address22 Dudley Road
Wimbledon
London
SW19 8PN
Director NameMr Edward Frederick Gates
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 December 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Burdon Lane
Sutton
Surrey
SM2 7PT
Director NamePamela Finch
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2000)
RoleRetired
Correspondence Address103 Cottingham Road
Lambeth
London
SW8 1LG
Director NameFakhira Hamid
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 May 2005)
RoleRetired
Correspondence Address50 St Johns Drive
London
SW18 4UN
Director NameSylvia Biles
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1998)
RoleVoluntary Worker-Croydon
Correspondence Address90 Denning Avenue
Waddonn
Surrey
CR0 4DF
Secretary NameFakhira Hamid
NationalityBritish
StatusResigned
Appointed03 February 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2001)
RoleRetired
Correspondence Address50 St Johns Drive
London
SW18 4UN
Director NameJeff Chamberlain
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 2002)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence AddressRejerrah Farm
Rejerrah
Cornwall
TR8 5QD
Director NameBill Bostock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(10 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 March 2002)
RoleAccountant
Correspondence Address15 Clifton Drive
Ondle
Peterborough
PE8 4EP

Location

Registered Address45 Weir Road
Wimbeldon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Cash£24,103
Current Liabilities£24,103

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (2 pages)
8 October 2007Full accounts made up to 30 September 2006 (10 pages)
4 October 2007Annual return made up to 23/06/07 (7 pages)
23 February 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
26 July 2006Full accounts made up to 31 March 2005 (11 pages)
18 July 2006Annual return made up to 23/06/06 (8 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
21 September 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004Full accounts made up to 31 March 2003 (11 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Annual return made up to 01/04/04 (8 pages)
29 June 2004Director resigned (1 page)
3 June 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(10 pages)
27 August 2002Full accounts made up to 31 March 2002 (12 pages)
17 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
3 August 2001Full accounts made up to 31 March 2001 (12 pages)
3 May 2001Director resigned (1 page)
6 April 2001Annual return made up to 01/04/01 (7 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
6 October 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Director resigned (1 page)
16 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 31 March 1999 (12 pages)
26 April 1999Director resigned (1 page)
13 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
11 December 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
1 May 1998Annual return made up to 01/04/98
  • 363(287) ‐ Registered office changed on 01/05/98
(8 pages)
1 May 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
4 February 1998Minutes of meeting (4 pages)
4 February 1998Memorandum and Articles of Association (15 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 May 1997Annual return made up to 01/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 February 1997Director resigned (1 page)
24 February 1997Memorandum and Articles of Association (18 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
14 November 1996New director appointed (2 pages)
8 July 1996Full accounts made up to 31 March 1996 (14 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
14 July 1995Full accounts made up to 31 March 1995 (11 pages)
9 April 1995Annual return made up to 01/04/95 (8 pages)