This company is commonly known as Absolute Surveillance Systems Ltd. The company was founded 26 years ago and was given the registration number 03585563. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 80200 - Security systems service activities.
Name | : | ABSOLUTE SURVEILLANCE SYSTEMS LTD |
---|---|---|
Company Number | : | 03585563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 1998 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Boxgrove Road, Sale, M33 6QW | Secretary | 23 June 1998 | Active |
Pickup Cottage, Tockholes Road, Tockholes, Darwen, England, BB3 0LR | Director | 03 January 2006 | Active |
12, Crossways, Ladybrook Road Bramhall, Stockport, England, SK7 3NZ | Director | 03 January 2006 | Active |
14 Boxgrove Road, Sale, M33 6QW | Director | 23 June 1998 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 23 June 1998 | Active |
Owd Abs Barn Daisy Nook Farm, Failsworth, Manchester, M35 9JP | Director | 23 June 1998 | Active |
116b Stamford Road, Lees, Oldham, OL4 3NB | Director | 12 July 2000 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 23 June 1998 | Active |
Mr David Brian Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 683-693, Wilmslow Road, Didsbury, M20 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-06-20 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-16 | Officers | Change person director company with change date. | Download |
2013-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.