Company NameUnishield Limited
Company StatusDissolved
Company Number01603010
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date6 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendan Millar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1981(1 week, 6 days after company formation)
Appointment Duration39 years, 7 months (closed 06 August 2021)
RoleRoad White Liner
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Ernest Millar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1981(1 week, 6 days after company formation)
Appointment Duration39 years, 7 months (closed 06 August 2021)
RoleRoad White Liner
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameJulie Ann Crayton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(17 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 06 August 2021)
RoleSecretary
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Secretary NameBrendan Miller
NationalityBritish
StatusClosed
Appointed31 July 2002(20 years, 7 months after company formation)
Appointment Duration19 years (closed 06 August 2021)
RoleDirector Company Secretary
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMrs Susan Millar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 October 2003)
RoleSecretary
Correspondence Address20 Whitecliffe Grange
Richmond
North Yorkshire
DL10 4ES
Director NameMrs Sylvia Millar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 June 1999)
RoleSecretary
Correspondence Address1 St Cuthberts Green
Barton
Richmond
North Yorkshire
DL10 6LR
Secretary NameJulie Ann Crayton
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address36 Saint Cuthberts Green
Barton
Richmond
North Yorkshire
DL10 6LP

Location

Registered AddressCvr Global Llp 20
Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2012
Net Worth£17,722
Cash£26,388
Current Liabilities£66,295

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2020Appointment of a liquidator (3 pages)
16 October 2020Notice of removal of liquidator by court (7 pages)
14 September 2020Progress report in a winding up by the court (26 pages)
17 September 2019Progress report in a winding up by the court (22 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
25 September 2018Progress report in a winding up by the court (21 pages)
17 October 2017Progress report in a winding up by the court (22 pages)
17 October 2017Progress report in a winding up by the court (22 pages)
2 August 2017Registered office address changed from 100 Bridgegate High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from 100 Bridgegate High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
16 August 2016INSOLVENCY:Progress report ends 19/07/2016 (13 pages)
16 August 2016INSOLVENCY:Progress report ends 19/07/2016 (13 pages)
5 August 2015Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from 1 st Cuthberts Green Barton Richmond North Yorkshire DL10 6LR to 100 Bridgegate High Street London SE1 1LB on 5 August 2015 (2 pages)
4 August 2015Appointment of a liquidator (1 page)
4 August 2015Appointment of a liquidator (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015Order of court to wind up (3 pages)
20 February 2015Order of court to wind up (3 pages)
20 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Director's details changed for Mr Brendan Millar on 1 March 2013 (2 pages)
1 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
1 March 2013Secretary's details changed for Brendan Miller on 1 March 2013 (1 page)
1 March 2013Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Brendan Miller on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Brendan Millar on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Ernest Millar on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Julie Ann Crayton on 1 March 2013 (2 pages)
1 March 2013Secretary's details changed for Brendan Miller on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Ernest Millar on 1 March 2013 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
10 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
11 June 2009Return made up to 13/08/08; full list of members (4 pages)
11 June 2009Return made up to 13/08/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Return made up to 13/08/07; full list of members (4 pages)
19 December 2008Return made up to 13/08/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Return made up to 13/08/06; full list of members (7 pages)
3 February 2007Return made up to 13/08/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 13/08/04; full list of members (7 pages)
28 December 2005Return made up to 13/08/05; full list of members (7 pages)
28 December 2005Return made up to 13/08/04; full list of members (7 pages)
28 December 2005Return made up to 13/08/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Return made up to 13/08/03; full list of members (8 pages)
29 October 2003Return made up to 13/08/03; full list of members (8 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
18 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Return made up to 13/08/02; full list of members (8 pages)
27 November 2002Return made up to 13/08/02; full list of members (8 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 January 2002Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
9 November 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 November 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2000Particulars of mortgage/charge (4 pages)
1 March 2000Particulars of mortgage/charge (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 August 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 August 1998Return made up to 13/08/98; no change of members (6 pages)
24 August 1998Return made up to 13/08/98; no change of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
24 June 1997Return made up to 30/04/97; no change of members (4 pages)
24 June 1997Return made up to 30/04/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
13 November 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 July 1996Return made up to 30/04/96; full list of members (6 pages)
1 July 1996Return made up to 30/04/96; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
12 May 1995Return made up to 30/04/95; no change of members (4 pages)
12 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 April 1987New secretary appointed (1 page)
8 April 1987New secretary appointed (1 page)
7 April 1982New secretary appointed (1 page)
7 April 1982New secretary appointed (1 page)