Southend-On-Sea
Essex
SS1 1EF
Secretary Name | Mr Neil Robert Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mr David Charles Dean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Alan Ray Edwin Nicholls |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Darren John Nicholls |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Adam Jay Cook |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2009) |
Role | Printer |
Correspondence Address | 55 Waterloo Road Barkingside Essex IG6 2EG |
Director Name | Daron Blanchard-Booth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2014) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.unicornprint.com |
---|
Registered Address | 2 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | David Charles Dean 31.25% Ordinary |
---|---|
50 at £1 | Neil Robert Cook 31.25% Ordinary |
20 at £1 | Alan Ray Edwin Nicholls 12.50% B |
20 at £1 | Daron Blanchard-booth 12.50% B |
20 at £1 | Darren John Nicholls 12.50% B |
Year | 2014 |
---|---|
Net Worth | £17,995 |
Cash | £19,119 |
Current Liabilities | £96,206 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 March 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 September 2014 | Registered 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 2014 | Registered 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 2014 | Declaration of solvency (3 pages) |
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Appointment of a voluntary liquidator (1 page) |
15 August 2014 | Declaration of solvency (3 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
18 July 2014 | Termination of appointment of David Charles Dean as a director on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of David Charles Dean as a director on 18 July 2014 (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 July 2014 | Termination of appointment of Darren John Nicholls as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Daron Blanchard-Booth as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Darren John Nicholls as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Daron Blanchard-Booth as a director on 31 January 2014 (1 page) |
7 July 2014 | Termination of appointment of Alan Ray Edwin Nicholls as a director on 31 January 2014 (1 page) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
3 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
3 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
31 May 2013 | Director's details changed for David Charles Dean on 26 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Neil Robert Cook on 26 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Darren John Nicholls on 26 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Neil Robert Cook on 26 May 2013 (1 page) |
31 May 2013 | Director's details changed for Daron Blanchard-Booth on 26 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for David Charles Dean on 26 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Daron Blanchard-Booth on 26 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Alan Ray Edwin Nicholls on 26 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Alan Ray Edwin Nicholls on 26 May 2013 (2 pages) |
31 May 2013 | Secretary's details changed for Neil Robert Cook on 26 May 2013 (1 page) |
31 May 2013 | Director's details changed for Darren John Nicholls on 26 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Director's details changed for Neil Robert Cook on 26 May 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 10 October 2012 (1 page) |
28 September 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
7 August 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 July 2010 | Director's details changed for Darren John Nicholls on 27 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Neil Robert Cook on 27 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Ray Edwin Nicholls on 27 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Ray Edwin Nicholls on 27 May 2010 (2 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Director's details changed for Neil Robert Cook on 27 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Darren John Nicholls on 27 May 2010 (2 pages) |
15 April 2010 | Appointment of Daron Blanchard-Booth as a director (2 pages) |
15 April 2010 | Termination of appointment of Adam Cook as a director (1 page) |
15 April 2010 | Appointment of Daron Blanchard-Booth as a director (2 pages) |
15 April 2010 | Termination of appointment of Adam Cook as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
10 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 27/05/09; full list of members (5 pages) |
16 May 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
16 May 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (5 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (5 pages) |
2 May 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
2 May 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
30 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 27/05/05; full list of members (3 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
26 June 2003 | Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 June 2003 | Ad 27/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 September 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
30 September 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
27 May 2002 | Incorporation (18 pages) |
27 May 2002 | Incorporation (18 pages) |