ABSOLUTE SURVEILLANCE SYSTEMS LTD

Register to unlock more data on OkredoRegister

ABSOLUTE SURVEILLANCE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03585563

Incorporation date

22/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

683-693 Wilmslow Road, Didsbury, Manchester M20 6RECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon26/01/2023
Final Gazette dissolved following liquidation
dot icon26/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon30/03/2021
Liquidators' statement of receipts and payments to 2021-01-27
dot icon21/04/2020
Liquidators' statement of receipts and payments to 2020-01-27
dot icon19/02/2019
Registered office address changed from 23-25 Graver Lane Newton Heath Manchester M40 1GN to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2019-02-19
dot icon18/02/2019
Appointment of a voluntary liquidator
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Statement of affairs
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon26/06/2017
Notification of David Brian Donnelly as a person with significant control on 2016-04-06
dot icon20/06/2017
All of the property or undertaking has been released from charge 3
dot icon20/06/2017
All of the property or undertaking has been released from charge 3
dot icon20/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/02/2016
Director's details changed for David James Cafferty on 2015-11-30
dot icon25/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/10/2013
Director's details changed for Fiona Jane Collier on 2013-10-16
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon27/03/2013
Director's details changed for Fiona Jane Collier on 2012-10-08
dot icon27/03/2013
Director's details changed for David James Cafferty on 2013-01-19
dot icon27/11/2012
Director's details changed for Fiona Jane Collier on 2012-10-04
dot icon15/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon28/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon27/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/11/2009
Director's details changed for Fiona Jane Cafferty on 2009-10-31
dot icon09/11/2009
Director's details changed for David James Cafferty on 2009-10-01
dot icon02/07/2009
Return made up to 23/06/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon01/07/2008
Director and secretary's change of particulars / paul donnelly / 24/06/2007
dot icon01/07/2008
Director's change of particulars / david cafferty / 05/12/2007
dot icon01/07/2008
Director's change of particulars / fiona cafferty / 05/12/2007
dot icon21/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon28/07/2007
Return made up to 23/06/07; no change of members
dot icon17/07/2006
Return made up to 23/06/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon06/03/2006
Registered office changed on 06/03/06 from: 7 saint petersgate stockport cheshire SK1 1EB
dot icon03/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon27/01/2006
Director resigned
dot icon19/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 23/06/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 23/06/04; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2003-07-31
dot icon22/07/2003
Return made up to 23/06/03; full list of members
dot icon21/06/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon03/12/2002
Ad 22/10/02--------- £ si 100@1=100 £ ic 100/200
dot icon03/12/2002
Resolutions
dot icon25/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon18/10/2002
Director resigned
dot icon15/07/2002
Return made up to 23/06/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2001-07-31
dot icon03/09/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon03/09/2001
Return made up to 23/06/01; full list of members
dot icon06/03/2001
Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/09/2000
Return made up to 23/06/00; full list of members
dot icon19/07/2000
New director appointed
dot icon20/06/2000
Registered office changed on 20/06/00 from: 23-25 graver lane manchester lancashire M40 1GN
dot icon31/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon31/05/2000
Accounts for a dormant company made up to 1999-06-30
dot icon31/05/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon29/09/1999
Return made up to 23/06/99; full list of members
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed;new director appointed
dot icon26/06/1998
Director resigned
dot icon26/06/1998
Secretary resigned
dot icon23/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2017
dot iconLast change occurred
30/07/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2017
dot iconNext account date
30/07/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
23/06/1998 - 23/06/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
23/06/1998 - 23/06/1998
5474
Mr David Brian Donnelly
Director
23/06/1998 - 03/01/2006
2
Donnelly, Paul John Joseph
Director
23/06/1998 - Present
2
Cafferty, David James
Director
03/01/2006 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE SURVEILLANCE SYSTEMS LTD

ABSOLUTE SURVEILLANCE SYSTEMS LTD is an(a) Dissolved company incorporated on 22/06/1998 with the registered office located at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE SURVEILLANCE SYSTEMS LTD?

toggle

ABSOLUTE SURVEILLANCE SYSTEMS LTD is currently Dissolved. It was registered on 22/06/1998 and dissolved on 25/01/2023.

Where is ABSOLUTE SURVEILLANCE SYSTEMS LTD located?

toggle

ABSOLUTE SURVEILLANCE SYSTEMS LTD is registered at 683-693 Wilmslow Road, Didsbury, Manchester M20 6RE.

What does ABSOLUTE SURVEILLANCE SYSTEMS LTD do?

toggle

ABSOLUTE SURVEILLANCE SYSTEMS LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for ABSOLUTE SURVEILLANCE SYSTEMS LTD?

toggle

The latest filing was on 26/01/2023: Final Gazette dissolved following liquidation.