Company NameUnirex Marketing Limited
Company StatusDissolved
Company Number02980297
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLeigh John Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleRetailer
Correspondence AddressCastle Lane
Chalk
Gravesham
Secretary NameJohn Richard Russell
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleRetailer
Correspondence AddressLong Gorse Shaw Woodhill
Meopham
Gravesend
Kent
DA13 0DS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address29 Lower Southend Road
Wickford
Essex
SS11 8AE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth-£11,294
Cash£1,714
Current Liabilities£39,803

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
10 April 2002Application for striking-off (1 page)
6 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 December 2000Return made up to 18/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 January 2000Return made up to 18/10/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 62 chapel street billericay essex CM12 9LS (1 page)
17 November 1999Accounts for a small company made up to 31 October 1997 (6 pages)
10 February 1999Return made up to 18/10/98; full list of members (6 pages)
30 December 1998Registered office changed on 30/12/98 from: 29 lower southend road wickford essex SS11 8AE (1 page)
30 December 1998Return made up to 18/10/97; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 October 1996 (6 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
14 January 1997Ad 26/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 January 1997Return made up to 18/10/96; no change of members (6 pages)
14 January 1997Return made up to 18/10/95; full list of members (8 pages)
14 January 1997Registered office changed on 14/01/97 from: park house 64 west ham lane stratford london E15 4PT (1 page)
14 January 1997Accounts for a small company made up to 31 October 1995 (5 pages)
13 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 April 1996First Gazette notice for compulsory strike-off (1 page)
29 June 1995New director appointed (2 pages)
29 June 1995New secretary appointed (2 pages)