Company NameSurrey Operations (Waste) Limited
Company StatusDissolved
Company Number02633544
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Jonathan Macmillan Wood
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 August 1997)
RoleAccountant
Correspondence AddressBirdland
Marsh Green
Edenbridge
Kent
TN8 5QA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 July 1991(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr Nigel Spencer Jackson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 St Johns Road
London
NW11 0PE
Director NameMichael Stephen Mackelcan Johns
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Bowerdean Street
London
Director NameJohn Norman Allison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCivil Engineer/Local Government Officer
Correspondence Address4 Hayes Garden
Bromley
Kent
BR2 7DG
Director NameJames Sinclair Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 1992)
RoleWaste Disposal Manager/Local Governmentofficer
Correspondence Address15 Studland Road
Byfleet
West Byfleet
Surrey
KT14 7RE
Director NameJames Alfred Tibble
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleWaste Management
Correspondence Address211 Woodlands Road
Aylesford
Kent
ME20 7QG
Director NameDouglas Scott Haig
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 1995)
RoleCivil Engineer
Correspondence Address1 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Director NameClive Harvey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1995)
RoleBusiness Consultant
Correspondence Address104 Greygoose Park
Harlow
Essex
CM19 4JS
Director NameJames Sinclair Hall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 22 November 1994)
RoleConsultant
Correspondence Address7 Gowanlea Place
Comrie
Perthshire
PH6 2EJ
Scotland
Director NameClive Anderson Mitchell Robertson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1997)
RoleOperations Director
Correspondence Address4 Devonshire Avenue
Ripley
Derbyshire
DE5 3SS
Director NamePaul Edmund Higerty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1997)
RoleManaging Director
Correspondence Address22 Iberian Way
Camberley
Surrey
GU15 1LY
Director NameMr David Wilfred Race
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWithersdane House Withersdane Lane
Wye
Near Ashford
Kent
TN25 5DL
Director NameMr James Douglas Moir Robertson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 1996)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobwebs 16 Homewaters Avenue
Sunbury On Thames
Middlesex
TW16 6NS

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
26 March 1997Application for striking-off (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
28 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 August 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 August 1996Return made up to 30/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1996Registered office changed on 27/06/96 from: 19-21 moorgate london EC2R 6AU (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
25 October 1995Director resigned (2 pages)
18 September 1995New director appointed (2 pages)
16 August 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
26 June 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
6 April 1995Director resigned (2 pages)