Company NameUnique Leisure Decks Limited
Company StatusDissolved
Company Number03320468
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameLexicon Line Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher George Beckensall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleHairdresser
Correspondence Address177 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director NameJanet Ann Beckensall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleManager
Correspondence Address177 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LW
Secretary NameMr Christopher George Beckensall
NationalityBritish
StatusClosed
Appointed01 April 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 23 November 2004)
RoleHairdresser
Correspondence Address177 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£2,946
Cash£3,404
Current Liabilities£1,517

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2003Return made up to 18/02/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 February 2002Return made up to 18/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 February 2001Return made up to 18/02/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 28 February 1999 (4 pages)
9 March 2000Return made up to 18/02/00; full list of members (6 pages)
17 June 1999Return made up to 18/02/99; no change of members (4 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
10 October 1997New director appointed (2 pages)
1 April 1997Company name changed lexicon line LIMITED\certificate issued on 01/04/97 (2 pages)
18 February 1997Incorporation (16 pages)