Company Name20:20 Mobile (International) Limited
Company StatusDissolved
Company Number04443473
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(5 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMartin Gray
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressGrooms House
Tilstone Paddocks, Tilstone Fearnall
Tarporley
Cheshire
CW6 9HU
Director NameMr Craig John Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blackacres Close
Elworth
Sandbach
Cheshire
CW11 1YE
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameMr Adam Eric Shaw
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Smithy Park Drive
Stoke On Trent
Staffordshire
ST4 8AB
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Mark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Little Heath Road, Christleton
Chester
Cheshire
CH3 7AH
Wales
Secretary NameMatthew John Moulding
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Bradley Groves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCellar Hill House Houghton Road
Newbottle
Houghton Le Spring
Durham
DH4 4FF
Director NameMartin Joseph O Grady
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston, Road
Crewe
Cheshire
CW1 6BU
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed01 February 2008(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMr Mark Wesley Gwilliam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMr George Gerardus Steur
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BU
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitewww.2020mobile.com

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

200k at £120:20 Mobile Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,158,549
Gross Profit£347,712
Net Worth-£1,255,703
Cash£7,056,441
Current Liabilities£19,236,728

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2016Final Gazette dissolved following liquidation (1 page)
6 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2015Return of final meeting in a members' voluntary winding up (5 pages)
25 November 2014Appointment of a voluntary liquidator (2 pages)
11 November 2014Declaration of solvency (6 pages)
11 February 2014Satisfaction of charge 2 in full (12 pages)
11 February 2014Satisfaction of charge 4 in full (4 pages)
11 February 2014Satisfaction of charge 3 in full (13 pages)
7 February 2014Termination of appointment of James Browning as a director (1 page)
7 February 2014Termination of appointment of Meinie Oldersma as a director (1 page)
7 February 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
6 January 2014Termination of appointment of Andrew White as a director (1 page)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Statement of capital on 18 December 2013
  • GBP 2
(4 pages)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Solvency statement dated 17/12/13 (1 page)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Mark Gwilliam as a director (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 March 2011 (14 pages)
3 May 2011Appointment of Mr James Scott Browning as a director (2 pages)
3 May 2011Appointment of Mr Andrew Mark White as a director (2 pages)
11 April 2011Termination of appointment of George Steur as a director (1 page)
3 November 2010Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
3 November 2010Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page)
2 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 May 2010Termination of appointment of Martin O Grady as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (15 pages)
16 February 2010Appointment of Mr Mark Wesley Gwilliam as a director (2 pages)
16 February 2010Appointment of Mr George Gerardus Steur as a director (2 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Martin Joseph O Grady on 31 October 2009 (2 pages)
4 May 2009Full accounts made up to 31 December 2008 (15 pages)
23 January 2009Company name changed 20:20 international LIMITED\certificate issued on 27/01/09 (2 pages)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 October 2008Company name changed cornerstone resourcing LIMITED\certificate issued on 10/10/08 (2 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
3 July 2008Ad 26/06/08\gbp si 200000@1=200000\gbp ic 2/200002\ (2 pages)
3 July 2008Gbp nc 10000/250000\26/06/08 (2 pages)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
1 February 2008New director appointed (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
23 October 2007Director resigned (1 page)
22 October 2007Director's particulars changed (1 page)
3 October 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
31 July 2007Registered office changed on 31/07/07 from: cornerstone resourcing LIMITED weston road crewe cheshire CW1 6BU (1 page)
11 May 2007Director resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New director appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page)
5 December 2006Particulars of mortgage/charge (10 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
9 March 2006Full accounts made up to 31 December 2005 (14 pages)
9 March 2006Full accounts made up to 31 December 2004 (13 pages)
3 February 2006New director appointed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Particulars of mortgage/charge (9 pages)
26 October 2005Director's particulars changed (1 page)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Return made up to 08/05/04; full list of members (8 pages)
24 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 October 2003Secretary resigned (1 page)
28 May 2003Return made up to 08/05/03; full list of members (6 pages)
26 February 2003Company name changed cornerstone resourcing .com limi ted\certificate issued on 24/02/03 (2 pages)
11 September 2002Company name changed k & s (471) LIMITED\certificate issued on 11/09/02 (2 pages)
21 May 2002Incorporation (20 pages)