Company NameUnix Solutions Limited
Company StatusDissolved
Company Number02994383
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Capstick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2000)
RoleComputer Consultant
Correspondence Address15 Fairways Avenue
Broughton
Preston
Lancashire
PR3 5JP
Secretary NameJohn Steven Capstick
NationalityBritish
StatusClosed
Appointed06 December 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2000)
RoleCompany Director
Correspondence Address15 Fairways Avenue
Broughton
Preston
Lancashire
PR3 5JP
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered AddressLakewood House
Horndon Industrial Park
West Horndon, Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Application for striking-off (1 page)
23 March 2000Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
19 January 2000Registered office changed on 19/01/00 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page)
30 November 1999Registered office changed on 30/11/99 from: 56 dunspring lane ilford essex IG5 0UB (1 page)
26 March 1999Registered office changed on 26/03/99 from: lakewood house hordon business park west hordon brentwood essex CM13 3XL (1 page)
25 March 1999Location of register of directors' interests (1 page)
21 January 1999Full accounts made up to 30 November 1997 (11 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
20 April 1998Return made up to 24/11/97; no change of members (4 pages)
6 January 1998Full accounts made up to 30 November 1996 (11 pages)
21 March 1997Full accounts made up to 30 November 1995 (11 pages)
17 January 1996Return made up to 24/11/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)