Company NameSector 20 Limited
DirectorAndrew Robert Richard
Company StatusDissolved
Company Number04484453
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 8 months ago)

Directors

Director NameAndrew Robert Richard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address13 Valley Close
Alsager
Stoke On Trent
Staffordshire
ST7 2HU
Secretary NameAndrew Robert Richard
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address13 Valley Close
Alsager
Stoke On Trent
Staffordshire
ST7 2HU
Director NameMr David Joseph Forrest
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 30 January 2003)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Sandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Director NameGillian Elizabeth Huggon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressJasmine Cottage
12 Front Street
Sandbach
Cheshire
CW11 1EU
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 October 2005Dissolved (1 page)
12 July 2005Completion of winding up (1 page)
23 April 2004Order of court to wind up (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
24 October 2002Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)