Brightlingsea
Colchester
Essex
CO7 0QR
Secretary Name | Patricia Ann Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(16 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 40 Manor House Way Brightlingsea Colchester Essex CO7 0QR |
Director Name | Patricia Ann Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 1998) |
Role | Secretary |
Correspondence Address | 40 Manor House Way Brightlingsea Colchester Essex CO7 0QR |
Secretary Name | Mr James George Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Manor House Way Brightlingsea Colchester Essex CO7 0QR |
Website | www.uniconnectionshipping.co.uk |
---|---|
Telephone | 01206 307300 |
Telephone region | Colchester |
Registered Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £151,018 |
Cash | £87,489 |
Current Liabilities | £209,702 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
17 December 1992 | Delivered on: 5 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 7 July 2016 (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 May 2015 | Registered office address changed from C/O Whittle & Co Century House North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 28 May 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 January 2010 | Director's details changed for James George Griffiths on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from century house, north station road, colchester essex CO1 1RE (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: hiscox house middleborough colchester essex CO3 3XL (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 40 manor house way brightlingsea colchester CO7 0QR (1 page) |
9 March 2004 | Return made up to 31/12/03; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: unit 47 shipyard estate brightlingsea colchester CO7 0AR (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: the coach house 49 east street colchester essex CO1 2TD (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |