Epping
Essex
CM16 5ED
Secretary Name | Mrs Glynis Debra Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2008(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 14 May 2017) |
Role | Company Director |
Correspondence Address | 46 Springfield Close Ongar Essex CM5 0BB |
Director Name | Mr Jeff Macklin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 days after company formation) |
Appointment Duration | 3 years (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | 8 Milligans Chase Galleywood Chelmsford Essex CM2 8QD |
Director Name | Sue Macklin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | Operations Manager |
Correspondence Address | 8 Milligans Chase Galleywood Chelmsford Essex CM2 8QD |
Secretary Name | Sue Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(6 days after company formation) |
Appointment Duration | 3 years (resigned 15 October 2008) |
Role | Operations Manager |
Correspondence Address | 8 Milligans Chase Galleywood Chelmsford Essex CM2 8QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | unifreight.co.uk/ |
---|---|
Telephone | 01279 503690 |
Telephone region | Bishops Stortford |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2011 |
---|---|
Turnover | £1,458,328 |
Gross Profit | £434,565 |
Net Worth | -£27,756 |
Cash | £8,422 |
Current Liabilities | £250,268 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2013 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
14 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 February 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (12 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 18 March 2016 (12 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 18 March 2016 (12 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 18 March 2015 (11 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 18 March 2015 (11 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 18 March 2015 (11 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Court order insolvency:C.O. To remove/replace liquidator (13 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (5 pages) |
28 March 2014 | Liquidators statement of receipts and payments to 18 March 2014 (5 pages) |
28 March 2014 | Liquidators' statement of receipts and payments to 18 March 2014 (5 pages) |
2 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 March 2013 | Registered office address changed from 1 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF England on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from 1 Morlew Yard Marsh Lane Taplow Maidenhead Berkshire SL6 0DF England on 28 March 2013 (2 pages) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (7 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Statement of affairs with form 4.19 (7 pages) |
27 March 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-29
|
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
16 March 2012 | Registered office address changed from 1 Bishop House North Hitcham Road Taplow Berks SL6 0NY on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 1 Bishop House North Hitcham Road Taplow Berks SL6 0NY on 16 March 2012 (1 page) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
14 June 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
10 December 2009 | Termination of appointment of Sue Macklin as a director (1 page) |
10 December 2009 | Termination of appointment of Sue Macklin as a director (1 page) |
9 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Paul Lane on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Lane on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul Lane on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Glynis Debra Lane on 1 October 2009 (1 page) |
9 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
9 September 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 41 clarence street southend-on-sea essex SS1 1BH (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 41 clarence street southend-on-sea essex SS1 1BH (1 page) |
27 November 2008 | Secretary appointed glynis debra lane (2 pages) |
27 November 2008 | Secretary appointed glynis debra lane (2 pages) |
17 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 November 2008 | Appointment terminated secretary sue macklin (1 page) |
13 November 2008 | Appointment terminated secretary sue macklin (1 page) |
13 November 2008 | Appointment terminated director jeff macklin (1 page) |
13 November 2008 | Appointment terminated director jeff macklin (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 March 2007 | Return made up to 06/10/06; full list of members; amend
|
22 March 2007 | Return made up to 06/10/06; full list of members; amend
|
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
26 June 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Ad 12/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | Ad 12/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 November 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (9 pages) |
6 October 2005 | Incorporation (9 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |