Stratford St Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Michael James Audis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 October 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Paul John Fegan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 39 Roding Gardens Ilford IG10 3NH |
Director Name | Lisa Jane Clement |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 58 St Julians Farm Road West Norwood London SE27 0RS |
Secretary Name | Paul John Fegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 59 Ferndale Road London SW4 7RJ |
Secretary Name | Shaun Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 137 Melrose Avenue London SW19 8AU |
Secretary Name | Lisa Jane Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2002) |
Role | Accountant |
Correspondence Address | 58 St Julians Farm Road West Norwood London SE27 0RS |
Secretary Name | Shaun Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 137 Melrose Avenue London SW19 8AU |
Director Name | Mr David Robert Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2008) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mr Peter Ian Phillips |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(10 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Secretary Name | Mrs Claire Johnson |
---|---|
Status | Resigned |
Appointed | 01 March 2010(10 years after company formation) |
Appointment Duration | 3 years (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 99 Holdenhurst Road Bournemouth BH8 8DY |
Secretary Name | Mrs Claire Johnson |
---|---|
Status | Resigned |
Appointed | 01 March 2010(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 13-21 Curtain Road 3rd Floor London EC2A 3LT |
Secretary Name | Mr Stuart William Sawyer |
---|---|
Status | Resigned |
Appointed | 08 April 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2019) |
Role | Company Director |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Stephen James Blundell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | unicorntraining.com |
---|
Registered Address | The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
2 at £1 | Unicorn Training Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2020 | Application to strike the company off the register (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
30 January 2020 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 30 January 2020 (1 page) |
1 July 2019 | Appointment of Mr Robert Hugh Binns as a director on 17 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Stephen James Blundell as a director on 30 June 2019 (1 page) |
24 April 2019 | Resolutions
|
5 April 2019 | Appointment of Mr Michael James Audis as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Peter Ian Phillips as a director on 28 March 2019 (1 page) |
5 April 2019 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 28 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr Adam John Witherow Brown as a director on 28 March 2019 (2 pages) |
5 April 2019 | Appointment of Mr Stephen James Blundell as a director on 28 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Stuart William Sawyer as a secretary on 28 March 2019 (1 page) |
5 April 2019 | Registered office address changed from 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ on 5 April 2019 (1 page) |
28 March 2019 | Change of details for Unicorn Training Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 September 2018 | Registered office address changed from 99 Holdenhurst Road Bournemouth BH8 8DY to 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE on 24 September 2018 (1 page) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 April 2013 | Appointment of Mr Stuart William Sawyer as a secretary (1 page) |
22 April 2013 | Appointment of Mr Stuart William Sawyer as a secretary (1 page) |
26 March 2013 | Termination of appointment of Claire Johnson as a secretary (1 page) |
26 March 2013 | Termination of appointment of Claire Johnson as a secretary (1 page) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 December 2010 | Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 13-21 Curtain Road 3Rd Floor London EC2A 3LT on 9 December 2010 (1 page) |
21 May 2010 | Termination of appointment of Paul Fegan as a director (1 page) |
21 May 2010 | Termination of appointment of Claire Johnson as a secretary (1 page) |
21 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Termination of appointment of Paul Fegan as a director (1 page) |
21 May 2010 | Termination of appointment of Claire Johnson as a secretary (1 page) |
4 March 2010 | Appointment of Mrs Claire Johnson as a secretary (1 page) |
4 March 2010 | Appointment of Mrs Claire Johnson as a secretary (1 page) |
4 March 2010 | Appointment of Mr Peter Ian Phillips as a director (2 pages) |
4 March 2010 | Appointment of Mr Peter Ian Phillips as a director (2 pages) |
2 March 2010 | Appointment of Mrs Claire Johnson as a secretary (1 page) |
2 March 2010 | Appointment of Mrs Claire Johnson as a secretary (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 1 astra centre edinburgh way harlow essex CM20 2BN (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 1 astra centre edinburgh way harlow essex CM20 2BN (1 page) |
28 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
11 December 2008 | Appointment terminated director and secretary david green (1 page) |
11 December 2008 | Appointment terminated director and secretary david green (1 page) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / paul fegan / 02/02/2008 (1 page) |
15 April 2008 | Director's change of particulars / paul fegan / 02/02/2008 (1 page) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 13-21 curtain raod london EC2A 3LT (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 13-21 curtain raod london EC2A 3LT (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 1ST floor 76 watling street london EC4M 98J (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 1ST floor 76 watling street london EC4M 98J (1 page) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o absolutley training LTD sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o absolutley training LTD sir john lyon house 5 high timber street london EC4V 3NX (1 page) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 28/02/02; full list of members
|
9 April 2002 | Return made up to 28/02/02; full list of members
|
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 58 saint julians farm road london SE27 0RS (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 58 saint julians farm road london SE27 0RS (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
12 January 2001 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 February 2000 | Incorporation (14 pages) |
28 February 2000 | Incorporation (14 pages) |