Company NameUSCO Traffic Limited
Company StatusDissolved
Company Number04598420
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Booth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 August 2010)
RoleTraffic Signal Engineer
Country of ResidenceEngland
Correspondence AddressThe Old School House
Warren Lane Chapeltown
Sheffield
Yorkshire
S35 2YA
Director NameMr Andrew Peter Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 August 2010)
RoleTraffic Signal Engineering
Country of ResidenceEngland
Correspondence AddressThe Old School Warren Lane
Chapeltown
Sheffield
S35 2YA
Director NamePete James Shaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 August 2010)
RoleTraffic Signal Engineering
Correspondence Address10 Meadow Drive
Sheffield
South Yorkshire
S35 1UY
Director NameMrs Joan Ruth Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 17 August 2010)
RoleTraffic Signal Systems
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Warren Lane
Chapeltown
Sheffield
S35 2YA
Secretary NameMrs Joan Ruth Booth
NationalityBritish
StatusClosed
Appointed22 November 2005(3 years after company formation)
Appointment Duration4 years, 8 months (closed 17 August 2010)
RoleTraffic Signal Systems
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Warren Lane
Chapeltown
Sheffield
S35 2YA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAndrew David West
NationalityBritish
StatusResigned
Appointed20 December 2002(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address25 Gilberthorpe Street
Clifton
Rotherham
South Yorkshire
S65 2TW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address342 Coleford Road
Darnall
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(6 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(6 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
(6 pages)
30 April 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2009Accounts made up to 30 April 2008 (2 pages)
16 April 2009Return made up to 22/11/08; full list of members (4 pages)
16 April 2009Director's Change of Particulars / andrew shaw / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 28 coppice lane, now: warren lane; Area was: harley, now: chapeltown; Post Town was: rotherham, now: sheffield; Region was: south yorkshire, now: ; Post Code was: S62 7UU, now: S35 2YA; Country was: , now: united kingdom (1 page)
16 April 2009Director's Change of Particulars / james booth / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 450 burncross road, now: warren lane; Area was: , now: chapeltown; Region was: south yorkshire, now: ; Post Code was: S35 1SL, now: S35 2YA; Country was: , now: united kingdom (1 page)
16 April 2009Return made up to 22/11/08; full list of members (4 pages)
16 April 2009Director and Secretary's Change of Particulars / joan booth / 05/03/2007 / HouseName/Number was: , now: the old school; Street was: 450 burncross road, now: warren lane; Area was: burncross, now: chapeltown; Region was: south yorkshire, now: ; Post Code was: S35 1SL, now: S35 2YA; Country was: , now: united kingdom (1 page)
16 April 2009Director's change of particulars / andrew shaw / 05/03/2007 (1 page)
16 April 2009Director and secretary's change of particulars / joan booth / 05/03/2007 (1 page)
16 April 2009Director's change of particulars / james booth / 05/03/2007 (1 page)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2008Return made up to 22/11/07; full list of members (5 pages)
14 May 2008Return made up to 22/11/07; full list of members (5 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (18 pages)
2 February 2007Total exemption full accounts made up to 30 April 2006 (18 pages)
1 December 2006Return made up to 22/11/06; full list of members (3 pages)
1 December 2006Return made up to 22/11/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 December 2005Return made up to 22/11/05; full list of members (3 pages)
7 December 2005Return made up to 22/11/05; full list of members (3 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 November 2004Return made up to 22/11/04; full list of members (8 pages)
23 November 2004Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(8 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
26 November 2003Return made up to 22/11/03; full list of members (7 pages)
26 November 2003Return made up to 22/11/03; full list of members (7 pages)
24 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
24 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
7 August 2003Particulars of mortgage/charge (4 pages)
7 August 2003Particulars of mortgage/charge (4 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 November 2002Incorporation (16 pages)