About

Registered Number: 00645935
Date of Incorporation: 31/12/1959 (64 years and 5 months ago)
Company Status: Active
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: Manor Road, Kiveton Park, Sheffield, S26 6PB

 

Established in 1959, Unsco Ltd has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Waring, David, Wales, Dennis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALES, Dennis N/A 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
WARING, David N/A 31 December 1998 1

Filing History

Document Type Date
AC92 - N/A 11 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AC92 - N/A 23 July 2013
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AC92 - N/A 20 September 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2001
AA - Annual Accounts 27 February 2001
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2000
363s - Annual Return 08 November 2000
652a - Application for striking off 08 November 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363s - Annual Return 08 October 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 19 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 29 September 1993
RESOLUTIONS - N/A 18 February 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 11 November 1992
363b - Annual Return 30 October 1991
AA - Annual Accounts 24 October 1991
RESOLUTIONS - N/A 10 October 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
RESOLUTIONS - N/A 16 May 1989
RESOLUTIONS - N/A 16 May 1989
CERTNM - Change of name certificate 12 May 1989
CERTNM - Change of name certificate 12 May 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
395 - Particulars of a mortgage or charge 04 May 1989
288 - N/A 03 May 1989
287 - Change in situation or address of Registered Office 03 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 05 October 1987
288 - N/A 20 September 1987
288 - N/A 27 July 1987
288 - N/A 22 May 1987
288 - N/A 04 December 1986
363 - Annual Return 14 November 1986
AA - Annual Accounts 25 October 1986
NEWINC - New incorporation documents 31 December 1959

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 1989 Outstanding

N/A

Fixed and floating charge 21 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.