Company Name20:20 Insurance Services Limited
Company StatusDissolved
Company Number04557771
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date6 February 2016 (8 years, 2 months ago)
Previous NamesK & S (483) Limited and Wizcom Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
CW1 6BU
Director NameMr Jonathan Graham Miller
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
CW1 6BU
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (closed 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
CW1 6BU
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKington Grange
Kington Lane
Claverdon
Warwickshire
CV35 8PW
Director NameIan Mark Oreilly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2005)
RoleCompany Director
Correspondence AddressOakland
Coppenhall
Staffordshire
ST18 9BW
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 7 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
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 7 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
Appointed17 February 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameRoderick John Millar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Sandbach Road North
Alsager
Stoke On Trent
Staffordshire
ST7 2AP
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 11 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(3 years, 11 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(3 years, 11 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 Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2010)
RoleAccountant
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, 3 months after company formation)
Appointment Duration6 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
CW1 6BU
Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
CW1 6BU
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitewizcommerce.com/wizcommerce/
Email address[email protected]
Telephone01270 412020
Telephone regionCrewe

Location

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

Shareholders

917k at £120:20 Mobile Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,117,342
Gross Profit£1,417,309
Net Worth£1,200,509
Cash£973,542
Current Liabilities£435,887

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)
7 February 2014Termination of appointment of Meinie Oldersma as a director (1 page)
7 February 2014Termination of appointment of James Browning as a director (1 page)
7 February 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
18 December 2013Statement by directors (1 page)
18 December 2013Solvency statement dated 17/12/13 (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)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders (6 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Mr Jonathan Graham Miller as a director (2 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 September 2011Company name changed wizcom LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
12 September 2011Change of name with request to seek comments from relevant body (1 page)
12 September 2011Change of name notice (2 pages)
11 July 2011Full accounts made up to 31 March 2011 (10 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 October 2010Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 11 October 2010 (1 page)
11 October 2010Secretary's details changed for Mr Nicholas Alexander Smith on 9 October 2010 (1 page)
11 October 2010Secretary's details changed for Mr Nicholas Alexander Smith on 9 October 2010 (1 page)
2 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 July 2010Appointment of Mr James Scott Browning as a director (2 pages)
16 July 2010Termination of appointment of Andrew White as a director (1 page)
1 April 2010Full accounts made up to 31 December 2009 (13 pages)
14 October 2009Director's details changed for Mr Nicholas Alexander Smith on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Andrew Mark White on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Meinie Oldersma on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Nicholas Alexander Smith on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Meinie Oldersma on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Andrew Mark White on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
4 May 2009Full accounts made up to 31 December 2008 (15 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)
14 October 2008Return made up to 09/10/08; full list of members (4 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)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
22 November 2007Return made up to 09/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: wizcom LIMITED, weston road crewe cheshire CW1 6BU (1 page)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Return made up to 09/10/06; full list of members (3 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
18 September 2006Nc inc already adjusted 14/08/06 (1 page)
18 September 2006Ad 14/08/06--------- £ si 917000@1=917000 £ ic 2/917002 (2 pages)
18 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006Full accounts made up to 31 December 2004 (13 pages)
9 March 2006Full accounts made up to 31 December 2005 (13 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
10 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
15 February 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
16 November 2004Return made up to 09/10/04; full list of members (8 pages)
19 July 2004Full accounts made up to 31 December 2003 (13 pages)
26 November 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2003Registered office changed on 09/10/03 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
12 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
18 February 2003Company name changed k & s (483) LIMITED\certificate issued on 18/02/03 (2 pages)
9 October 2002Incorporation (20 pages)