Company NameUnisoft Limited
Company StatusDissolved
Company Number02203581
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Thomas Twigger
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yewhurst Close
Twyford
Reading
Berkshire
RG10 9PW
Secretary NameMr Andrew Thomas Twigger
NationalityBritish
StatusCurrent
Appointed03 May 1994(6 years, 4 months after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Yewhurst Close
Twyford
Reading
Berkshire
RG10 9PW
Director NameMr Robert William Lindsay Legget
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanskine
Gifford
East Lothian
EH41 4PJ
Scotland
Director NameRoger James Wilkins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleInvestment Manager
Correspondence Address9 Chiddingstone Close
Sutton
Surrey
SM2 6NS
Director NameJeremy Peter Merion Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressMiddlestead
Green Trees
Peppard
Oxon
RG9 5EN
Secretary NameMr Andrew Thomas Twigger
NationalityBritish
StatusResigned
Appointed02 May 1991(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence Address20 Colleton Drive
Twyford
Reading
Berks
RG10 0AX
Director NameMr Philip Corbishley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 High Street
Hardingstone
Northampton
NN4 7BT
Secretary NameMr Andrew Frazer Renshaw
NationalityBritish
StatusResigned
Appointed01 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address16 Hedgerley Court
Woking
Surrey
GU21 3LY
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ
Director NameJohn Vaughan Hatch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressRose Cottage High Street
Upton
Didcot
Oxfordshire
OX11 9JE
Director NameJeremy Peter Merion Thomas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(9 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 1998)
RoleManager
Correspondence AddressMiddlestead Greentrees
Peppard
Oxfordshire
RG9 5EN

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£994,842
Gross Profit£204,255
Net Worth£2
Cash£70,961
Current Liabilities£770,085

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
15 May 2003Liquidators statement of receipts and payments (9 pages)
12 November 2002Liquidators statement of receipts and payments (6 pages)
25 March 2002Registered office changed on 25/03/02 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 December 2001Statement of affairs (7 pages)
19 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2001Appointment of a voluntary liquidator (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
10 May 2001Return made up to 02/05/01; full list of members (7 pages)
3 January 2001Full accounts made up to 30 June 2000 (13 pages)
5 May 2000Return made up to 02/05/00; full list of members (7 pages)
24 March 2000Full accounts made up to 30 June 1999 (16 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999Return made up to 02/05/99; no change of members (4 pages)
9 April 1999Full accounts made up to 30 June 1998 (14 pages)
7 October 1998Full accounts made up to 30 June 1997 (13 pages)
2 June 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (3 pages)
5 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997New director appointed (3 pages)
5 June 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
24 May 1996Return made up to 02/05/96; no change of members (4 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
24 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
5 May 1995Return made up to 02/05/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 June 1994 (13 pages)
7 April 1995Director resigned;new director appointed (2 pages)
8 December 1987Incorporation (13 pages)