Company NameD W. Oz Security Ltd
Company StatusDissolved
Company Number04376301
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 1 month ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)
Previous NameSm Accounting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel Warwick
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2008(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 23 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Stephen Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitebeam Court
Salford
Lancashire
M6 5EU
Secretary NameBarend Breet
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleComputer Analyst
Correspondence Address23 Whitebeam Court
Salford
Lancashire
M6 5EU
Secretary NameBarend Breest
NationalityDutch
StatusResigned
Appointed20 February 2002(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2008)
RoleComputer Software & Hardware M
Correspondence Address23 Whitebeam Court
Salford
Lancashire
M6 5EU
Director NameAamir Jabbar Bhatti
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2008)
RoleAudit Man
Correspondence Address1 Stuart Street
Oldham
OL8 1SD
Secretary NameAamir Jabbar Bhatti
NationalityBritish
StatusResigned
Appointed02 July 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 December 2008)
RoleAudit Man
Correspondence Address1 Stuart Street
Oldham
OL8 1SD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Warwick
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,137
Cash£1,175
Current Liabilities£129,914

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 February 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
23 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (13 pages)
8 April 2015Liquidators' statement of receipts and payments to 23 January 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 23 January 2015 (13 pages)
5 February 2014Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages)
5 February 2014Registered office address changed from 86 North Street Manchester M8 8RA England on 5 February 2014 (2 pages)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2014Appointment of a voluntary liquidator (1 page)
31 January 2014Statement of affairs with form 4.19 (4 pages)
31 January 2014Statement of affairs with form 4.19 (4 pages)
31 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2013Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 5 December 2013 (1 page)
12 July 2013Registration of charge 043763010001 (9 pages)
12 July 2013Registration of charge 043763010001 (9 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
29 April 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(3 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Daniel Warwick on 13 January 2011 (4 pages)
15 February 2011Director's details changed for Daniel Warwick on 13 January 2011 (4 pages)
11 February 2011Registered office address changed from 61 Tottenham Drive Manchester Lancashire M23 9WH on 11 February 2011 (2 pages)
11 February 2011Registered office address changed from 61 Tottenham Drive Manchester Lancashire M23 9WH on 11 February 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 May 2009Return made up to 18/02/09; full list of members (3 pages)
11 May 2009Return made up to 18/02/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary barend breet (1 page)
8 May 2009Appointment terminated director aamir bhatti (1 page)
8 May 2009Appointment terminated secretary barend breest (1 page)
8 May 2009Appointment terminated secretary barend breet (1 page)
8 May 2009Appointment terminated secretary barend breest (1 page)
8 May 2009Appointment terminated secretary aamir bhatti (1 page)
8 May 2009Appointment terminated secretary aamir bhatti (1 page)
8 May 2009Appointment terminated director aamir bhatti (1 page)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 December 2008Director appointed daniel warwick (1 page)
11 December 2008Appointment terminated director stephen morrison (1 page)
11 December 2008Appointment terminated director stephen morrison (1 page)
11 December 2008Registered office changed on 11/12/2008 from 23 whitebeam court salford M6 5EU (1 page)
11 December 2008Registered office changed on 11/12/2008 from 23 whitebeam court salford M6 5EU (1 page)
11 December 2008Director appointed daniel warwick (1 page)
21 November 2008Company name changed sm accounting LIMITED\certificate issued on 25/11/08 (3 pages)
21 November 2008Company name changed sm accounting LIMITED\certificate issued on 25/11/08 (3 pages)
7 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
1 April 2008Return made up to 18/02/08; full list of members (8 pages)
1 April 2008Return made up to 18/02/08; full list of members (8 pages)
6 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 March 2007Return made up to 18/02/07; full list of members (8 pages)
7 March 2007Return made up to 18/02/07; full list of members (8 pages)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 April 2006Return made up to 18/02/06; full list of members (8 pages)
10 April 2006Return made up to 18/02/06; full list of members (8 pages)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
3 March 2005Return made up to 18/02/05; full list of members (8 pages)
3 March 2005Return made up to 18/02/05; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
12 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
26 February 2004Return made up to 18/02/04; full list of members (8 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003New secretary appointed;new director appointed (2 pages)
25 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 March 2003Return made up to 18/02/03; full list of members (7 pages)
12 March 2003Return made up to 18/02/03; full list of members (7 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
18 February 2002Incorporation (16 pages)
18 February 2002Incorporation (16 pages)