Company NameSurrey Car Services Limited
Company StatusDissolved
Company Number03779489
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Glenn David Butler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address9 Fairacres
Tadworth
Surrey
KT20 5QT
Director NameMr Roy George Charles Butler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address22 Elizabeth Drive
Banstead
Surrey
SM7 2FE
Secretary NameRoy George Charles Butler
NationalityBritish
StatusClosed
Appointed28 May 1999(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address22 Elizabeth Drive
Banstead
Surrey
SM7 2FE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.surreycar.com
Email address[email protected]
Telephone020 87707777
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
15 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
9 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
9 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 September 2014Director's details changed for Roy George Charles Butler on 22 August 2014 (2 pages)
2 September 2014Secretary's details changed for Roy George Charles Butler on 28 August 2014 (1 page)
2 September 2014Director's details changed for Roy George Charles Butler on 22 August 2014 (2 pages)
2 September 2014Secretary's details changed for Roy George Charles Butler on 28 August 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 June 2010Director's details changed for Glenn David Butler on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Roy George Charles Butler on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Glenn David Butler on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Roy George Charles Butler on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 August 2008Return made up to 28/05/08; full list of members (4 pages)
6 August 2008Return made up to 28/05/08; full list of members (4 pages)
5 August 2008Director's change of particulars / glenn butler / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / glenn butler / 05/08/2008 (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Return made up to 28/05/07; no change of members (7 pages)
15 August 2007Return made up to 28/05/07; no change of members (7 pages)
21 June 2006Return made up to 28/05/06; full list of members (7 pages)
21 June 2006Return made up to 28/05/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 June 2005Return made up to 28/05/05; full list of members (7 pages)
16 June 2005Return made up to 28/05/05; full list of members (7 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
21 June 2004Return made up to 28/05/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
30 June 2003Return made up to 28/05/03; full list of members (7 pages)
30 June 2003Return made up to 28/05/03; full list of members (7 pages)
18 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
18 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 June 2002Return made up to 28/05/02; full list of members (7 pages)
12 June 2002Return made up to 28/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
22 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
19 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Return made up to 28/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
15 November 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
15 November 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1999Incorporation (20 pages)
28 May 1999Incorporation (20 pages)