Company NameUnicorn Print Solutions Limited
Company StatusDissolved
Company Number04448382
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Neil Robert Cook
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr Neil Robert Cook
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr David Charles Dean
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameAlan Ray Edwin Nicholls
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameDarren John Nicholls
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameAdam Jay Cook
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2009)
RolePrinter
Correspondence Address55 Waterloo Road
Barkingside
Essex
IG6 2EG
Director NameDaron Blanchard-Booth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2014)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address325 Wingletye Lane
Hornchurch
Essex
RM11 3BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.unicornprint.com

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1David Charles Dean
31.25%
Ordinary
50 at £1Neil Robert Cook
31.25%
Ordinary
20 at £1Alan Ray Edwin Nicholls
12.50%
B
20 at £1Daron Blanchard-booth
12.50%
B
20 at £1Darren John Nicholls
12.50%
B

Financials

Year2014
Net Worth£17,995
Cash£19,119
Current Liabilities£96,206

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
5 March 2015Return of final meeting in a members' voluntary winding up (8 pages)
16 September 2014Registered office address changed from C/O 325 Wingletye Lane 325 Wingletye Lane Hornchurch Essex RM11 3BU to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from C/O 325 Wingletye Lane 325 Wingletye Lane Hornchurch Essex RM11 3BU to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 16 September 2014 (2 pages)
15 August 2014Declaration of solvency (3 pages)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2014Appointment of a voluntary liquidator (1 page)
15 August 2014Declaration of solvency (3 pages)
28 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
28 July 2014All of the property or undertaking has been released from charge 1 (2 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
26 July 2014Satisfaction of charge 1 in full (4 pages)
18 July 2014Termination of appointment of David Charles Dean as a director on 18 July 2014 (1 page)
18 July 2014Termination of appointment of David Charles Dean as a director on 18 July 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 July 2014Termination of appointment of Darren John Nicholls as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Daron Blanchard-Booth as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Darren John Nicholls as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Daron Blanchard-Booth as a director on 31 January 2014 (1 page)
7 July 2014Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 160
(6 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 160
(6 pages)
3 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
3 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
31 May 2013Director's details changed for David Charles Dean on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Neil Robert Cook on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Darren John Nicholls on 26 May 2013 (2 pages)
31 May 2013Secretary's details changed for Neil Robert Cook on 26 May 2013 (1 page)
31 May 2013Director's details changed for Daron Blanchard-Booth on 26 May 2013 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for David Charles Dean on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Daron Blanchard-Booth on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Alan Ray Edwin Nicholls on 26 May 2013 (2 pages)
31 May 2013Director's details changed for Alan Ray Edwin Nicholls on 26 May 2013 (2 pages)
31 May 2013Secretary's details changed for Neil Robert Cook on 26 May 2013 (1 page)
31 May 2013Director's details changed for Darren John Nicholls on 26 May 2013 (2 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
31 May 2013Director's details changed for Neil Robert Cook on 26 May 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 October 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 10 October 2012 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1st Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LE on 28 September 2012 (1 page)
7 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (9 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 July 2010Director's details changed for Darren John Nicholls on 27 May 2010 (2 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Neil Robert Cook on 27 May 2010 (2 pages)
7 July 2010Director's details changed for Alan Ray Edwin Nicholls on 27 May 2010 (2 pages)
7 July 2010Director's details changed for Alan Ray Edwin Nicholls on 27 May 2010 (2 pages)
7 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Neil Robert Cook on 27 May 2010 (2 pages)
7 July 2010Director's details changed for Darren John Nicholls on 27 May 2010 (2 pages)
15 April 2010Appointment of Daron Blanchard-Booth as a director (2 pages)
15 April 2010Termination of appointment of Adam Cook as a director (1 page)
15 April 2010Appointment of Daron Blanchard-Booth as a director (2 pages)
15 April 2010Termination of appointment of Adam Cook as a director (1 page)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
26 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 July 2009Return made up to 27/05/09; full list of members (5 pages)
10 July 2009Return made up to 27/05/09; full list of members (5 pages)
16 May 2009Amended accounts made up to 31 July 2008 (5 pages)
16 May 2009Amended accounts made up to 31 July 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 July 2008Return made up to 27/05/08; full list of members (5 pages)
4 July 2008Return made up to 27/05/08; full list of members (5 pages)
2 May 2008Amended accounts made up to 31 July 2007 (5 pages)
2 May 2008Amended accounts made up to 31 July 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 June 2007Return made up to 27/05/07; full list of members (3 pages)
27 June 2007Return made up to 27/05/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
15 June 2005Return made up to 27/05/05; full list of members (3 pages)
15 June 2005Return made up to 27/05/05; full list of members (3 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 June 2004Return made up to 27/05/04; full list of members (8 pages)
18 June 2004Return made up to 27/05/04; full list of members (8 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 June 2003Return made up to 27/05/03; full list of members (8 pages)
27 June 2003Return made up to 27/05/03; full list of members (8 pages)
26 June 2003Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 June 2003Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 September 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
30 September 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
27 May 2002Incorporation (18 pages)
27 May 2002Incorporation (18 pages)