Company NameUnitgreen Ltd
Company StatusDissolved
Company Number03766027
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Antony Charles Cook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1999(1 week, 5 days after company formation)
Appointment Duration15 years, 4 months (closed 30 September 2014)
RoleEngineering Designer
Country of ResidenceEngland
Correspondence Address12 Francis Drive
Cawston
Rugby
Warwickshire
CV22 7FS
Secretary NameDeborah Bonfield
NationalityBritish
StatusClosed
Appointed01 April 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address12 Francis Drive
Cawston
Rugby
Warwickshire
CV22 7FS
Secretary NameLouise Joanne Cook
NationalityBritish
StatusResigned
Appointed19 May 1999(1 week, 5 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address12 Francis Drive
Cawston
Rugby
Warwickshire
CV22 7FS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrueman-Brown
7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon

Shareholders

1 at £1Antony Charles Cook
50.00%
Ordinary
1 at £1Louise Joanne Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£471
Cash£10,911
Current Liabilities£16,750

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
21 December 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
30 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
29 February 2012Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Antony Charles Cook on 9 April 2010 (2 pages)
28 July 2010Director's details changed for Antony Charles Cook on 9 April 2010 (2 pages)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Antony Charles Cook on 9 April 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 August 2009Return made up to 07/05/09; full list of members (3 pages)
12 August 2009Return made up to 07/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
13 November 2008Return made up to 07/05/08; full list of members (3 pages)
13 November 2008Return made up to 07/05/08; full list of members (3 pages)
28 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 May 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 May 2008Appointment terminated secretary louise cook (1 page)
28 May 2008Secretary appointed deborah bonfield (2 pages)
28 May 2008Secretary appointed deborah bonfield (2 pages)
28 May 2008Appointment terminated secretary louise cook (1 page)
15 August 2007Return made up to 07/05/07; full list of members (2 pages)
15 August 2007Return made up to 07/05/07; full list of members (2 pages)
8 September 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(6 pages)
8 September 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/09/06
(6 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 May 2005Return made up to 07/05/05; full list of members (6 pages)
23 May 2005Return made up to 07/05/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
27 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
27 May 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(6 pages)
17 May 2004Registered office changed on 17/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (2 pages)
17 May 2004Registered office changed on 17/05/04 from: c/o bywater blake 14 kestrel mews maldon essex CM9 5LJ (2 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
1 September 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
1 September 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
31 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
31 August 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 August 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
9 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
25 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Full accounts made up to 31 May 2000 (9 pages)
26 January 2001Full accounts made up to 31 May 2000 (9 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: church house church lane, codsall wolverhampton west midlands WV8 1EF (1 page)
21 June 1999Registered office changed on 21/06/99 from: church house church lane, codsall wolverhampton west midlands WV8 1EF (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 May 1999Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 May 1999Incorporation (14 pages)
7 May 1999Incorporation (14 pages)