Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 31 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Alan Maher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Managing Director |
Correspondence Address | 2 Gresty Avenue Peel Hall Manchester Lancashire M22 5JP |
Secretary Name | David Alan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 105 Sherborne Road Cheadle Heath Stockport Cheshire SK3 0SP |
Director Name | Ian David Barral |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gleniffer 57 Broadloan Renfrew PA4 0SB Scotland |
Director Name | Erl Houston Dougal |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Sunny Bank Clarkston Glasgow G77 7SS Scotland |
Director Name | David Alan Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 April 2002) |
Role | Accountant |
Correspondence Address | 105 Sherborne Road Cheadle Heath Stockport Cheshire SK3 0SP |
Director Name | Vivien Maher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 2 Gresty Avenue Peel Hall Manchester M22 5JP |
Director Name | Peter Maher |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | The New House Stevens Street Alderley Edge Cheshire SK9 7NL |
Director Name | Steven Bruce Bernard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | The Old Manor House High Street, Sutton In Craven Keighley West Yorkshire BD20 7LP |
Secretary Name | Mr Iain Robert Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockwell Hall Clockhouse Road, Little Burstead Billericay Essex CM12 9ST |
Secretary Name | Barry George Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(7 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | 5 Hedgerow Court Laindon Basildon Essex SS15 5GU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | wisealternative.net |
---|
Registered Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
12.5k at £1 | Uniserve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,466 |
Net Worth | -£10,105 |
Cash | £6,057 |
Current Liabilities | £292,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
22 March 2001 | Delivered on: 24 March 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
5 June 1996 | Delivered on: 6 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
---|---|
2 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 March 2017 | Full accounts made up to 31 March 2016 (16 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 May 2015 | Company name changed end of line LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Company name changed end of line LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice (2 pages) |
16 May 2015 | Change of name notice (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
18 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (4 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
5 July 2006 | Company name changed inter-maritime air cargo LIMITED\certificate issued on 05/07/06 (2 pages) |
5 July 2006 | Company name changed inter-maritime air cargo LIMITED\certificate issued on 05/07/06 (2 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
6 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: maritime freight terminal claverton road roundthorn industrial estate wythenshawe manchester M23 9YD (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: maritime freight terminal claverton road roundthorn industrial estate wythenshawe manchester M23 9YD (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
16 October 1998 | Return made up to 13/10/98; full list of members (8 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
17 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
17 December 1997 | Return made up to 13/10/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Ad 24/09/97--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
30 October 1997 | Ad 24/09/97--------- £ si 12498@1=12498 £ ic 2/12500 (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Return made up to 13/10/95; no change of members
|
25 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 August 1995 | Resolutions
|
25 August 1995 | Resolutions
|
13 October 1993 | Incorporation (15 pages) |
13 October 1993 | Incorporation (15 pages) |