Company NameUnishipping Services Limited
Company StatusDissolved
Company Number01305537
CategoryPrivate Limited Company
Incorporation Date29 March 1977(47 years ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJason Dean Firth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(19 years, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 School Avenue
Laindon
Essex
SS15 6GJ
Director NameMrs Kim Helen Read
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(19 years, 11 months after company formation)
Appointment Duration22 years, 3 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Barnyard Great Berry Farm
Langdon Hill
Basildon
Essex
SS16 6SW
Director NameMr Klaus Wilhelm Gerken
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2007(30 years after company formation)
Appointment Duration12 years, 2 months (closed 11 June 2019)
RoleMan Director
Country of ResidenceGermany
Correspondence AddressBerliner Strasse 13
Lauenbruck
27389
Director NameMr Derrick Norman Hare
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(15 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressRiding Light Post Office Lane
Little Totham
Maldon
Essex
CM9 8JL
Director NameMr William Michell Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(15 years, 4 months after company formation)
Appointment Duration4 days (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFlat 11 Block 2 Zana Complex
Amthus Avenue PO Box 6348
Limassol
Foreign
Director NameMr Derrick Norman Hare
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(15 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressRiding Light Post Office Lane
Little Totham
Maldon
Essex
CM9 8JL
Secretary NameJason Dean Firth
NationalityBritish
StatusResigned
Appointed23 January 1996(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address10 Fuchsia Close
Rush Green
Romford
Essex
RM7 0YZ
Director NameMrs Catherine Elaine Ball
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(23 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 December 2000)
RoleNursing Auxillary
Country of ResidenceEngland
Correspondence Address34 Maple Way
Burnham On Crouch
Essex
CM0 8DW
Secretary NameMr Derrick Norman Arnold Hare
NationalityBritish
StatusResigned
Appointed10 April 2000(23 years after company formation)
Appointment Duration11 years, 10 months (resigned 27 February 2012)
RoleCompany Director
Correspondence Address12 Brook Meadows
Tiptree
Colchester
Essex
CO5 0QF
Director NameCapt Bodo Jhans Loachim Franz
Date of BirthDecember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2007(30 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2010)
RoleManaging Director
Correspondence AddressFalkenwej 5
Rotenburg
Niedesachsen
275356
German
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1992(15 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 July 1992)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameEurojoy Limited (Corporation)
StatusResigned
Appointed27 July 1992(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 1996)
Correspondence Address277 Ilford Lane
Ilford
Essex
IG1 2SD

Contact

Telephone01268 572605
Telephone regionBasildon

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Hansa Shipping Gmbh & Co. Kg
99.99%
Ordinary
1 at £1Kim Helen Read
0.01%
Ordinary

Financials

Year2014
Net Worth£153,443
Cash£87,376
Current Liabilities£43,489

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 July 2014Delivered on: 30 July 2014
Persons entitled:
Hsh Nordbank Ag
Commerzbank Aktiengesellschaft

Classification: A registered charge
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
13 March 2019Application to strike the company off the register (3 pages)
24 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
21 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
7 August 2017Full accounts made up to 31 December 2016 (23 pages)
21 July 2017Director's details changed for Klaus Wilhelm Gerken on 13 July 2017 (2 pages)
21 July 2017Director's details changed for Klaus Wilhelm Gerken on 13 July 2017 (2 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(5 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10,000
(5 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(5 pages)
30 July 2014Registration of charge 013055370001, created on 18 July 2014 (13 pages)
30 July 2014Registration of charge 013055370001, created on 18 July 2014 (13 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,000
(5 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (15 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (15 pages)
27 March 2013Director's details changed for Jason Dean Firth on 22 March 2013 (2 pages)
27 March 2013Director's details changed for Jason Dean Firth on 22 March 2013 (2 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 March 2012Termination of appointment of Derrick Hare as a secretary (1 page)
22 March 2012Termination of appointment of Derrick Hare as a secretary (1 page)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
29 July 2010Termination of appointment of Bodo Franz as a director (1 page)
29 July 2010Termination of appointment of Bodo Franz as a director (1 page)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 05/06/09; full list of members (4 pages)
27 July 2009Return made up to 05/06/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page)
29 June 2009Registered office changed on 29/06/2009 from the custom house, 112B high street, maldon essex CM9 5ET (1 page)
19 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
19 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
25 June 2008Return made up to 05/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 05/06/07; full list of members (4 pages)
21 June 2007Return made up to 05/06/07; full list of members (4 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2006Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Return made up to 05/06/06; full list of members (3 pages)
16 June 2006Registered office changed on 16/06/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
16 June 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Return made up to 05/06/04; full list of members (8 pages)
28 June 2004Return made up to 05/06/04; full list of members (8 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
4 April 2003Registered office changed on 04/04/03 from: avon house 19A spital road maldon essex CM9 6DY (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 July 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2002Registered office changed on 03/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page)
3 April 2002Registered office changed on 03/04/02 from: 277 ilford lane ilford essex IG1 2SD (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
22 June 2000Return made up to 05/06/00; full list of members (7 pages)
22 June 2000Return made up to 05/06/00; full list of members (7 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Full accounts made up to 31 December 1997 (12 pages)
2 July 1998Return made up to 05/06/98; no change of members (4 pages)
2 July 1998Return made up to 05/06/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Full accounts made up to 31 December 1996 (10 pages)
29 June 1997Return made up to 05/06/97; no change of members (4 pages)
29 June 1997Return made up to 05/06/97; no change of members (4 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 September 1996Full accounts made up to 31 December 1995 (10 pages)
22 July 1996Return made up to 05/06/96; full list of members (6 pages)
22 July 1996Return made up to 05/06/96; full list of members (6 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New secretary appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 05/06/95; no change of members (4 pages)
6 June 1995Return made up to 05/06/95; no change of members (4 pages)
29 March 1977Incorporation (11 pages)
29 March 1977Incorporation (11 pages)