Shaw
Oldham
OL2 7HT
Director Name | Mr James Robert Jones |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 November 2000) |
Role | Company Director |
Correspondence Address | 3 Norley Close Chadderton Oldham Lancashire OL1 2RA |
Secretary Name | Jill Platts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | Springhill House Rochdale Road High Crompton Oldham Lancashire OL2 7HT |
Director Name | Mr Andrew Lawrence Bradshaw |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Springhill House Rochdale Road High Crompton Oldham OL2 7HT |
Website | www.uniquesurveillancesystems.com |
---|
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £14 |
Current Liabilities | £118,867 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 October 2009 | Delivered on: 22 October 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2021 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 10 July 2021 (2 pages) |
1 July 2021 | Liquidators' statement of receipts and payments to 21 May 2021 (16 pages) |
3 June 2020 | Registered office address changed from Springhill House Rochdale Road High Crompton Oldham OL2 7HT to Langley House Park Road East Finchley London N2 8EY on 3 June 2020 (2 pages) |
27 May 2020 | Statement of affairs (9 pages) |
27 May 2020 | Appointment of a voluntary liquidator (3 pages) |
27 May 2020 | Resolutions
|
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 July 2015 | Termination of appointment of Andrew Lawrence Bradshaw as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Andrew Lawrence Bradshaw as a director on 29 June 2015 (1 page) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Appointment of Mr Andrew Lawrence Bradshaw as a director (2 pages) |
12 January 2012 | Appointment of Mr Andrew Lawrence Bradshaw as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Mr Mark Francis Jones on 1 October 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Appointment terminated secretary jill platts (1 page) |
10 September 2009 | Appointment terminated secretary jill platts (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 June 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 May 1997 | Return made up to 31/12/96; no change of members
|
14 May 1997 | Return made up to 31/12/96; no change of members
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
31 March 1996 | Return made up to 31/12/95; no change of members
|
31 March 1996 | Return made up to 31/12/95; no change of members
|
8 February 1995 | Registered office changed on 08/02/95 from: ashburnam house frederick street oldham OL8 4DR (1 page) |
5 January 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
5 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
15 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
6 February 1994 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
31 January 1993 | Resolutions
|
31 January 1993 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
5 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
23 June 1992 | Return made up to 31/12/91; full list of members (8 pages) |
21 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
29 January 1991 | Accounts for a small company made up to 31 March 1990 (5 pages) |
29 January 1991 | Return made up to 31/12/90; full list of members (5 pages) |
22 January 1991 | Ad 20/12/90--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 May 1989 | Director resigned;new director appointed (2 pages) |
4 May 1989 | Registered office changed on 04/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 May 1989 | New secretary appointed (2 pages) |
12 April 1989 | Incorporation (13 pages) |