Company Name20:20 Distribution Limited
Company StatusDissolved
Company Number04698145
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandown Drive
Sale
Manchester
M33 4PT
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusClosed
Appointed01 February 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree Court
Poulton
Chester
Cheshire
CH4 9FH
Wales
Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Route Due Domaine
Croissy-Sur-Seine
78290
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 05 May 2009)
RoleCompany Director
Correspondence Address1 Route Due Domaine
Croissy-Sur-Seine
78290
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 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
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Director NamePeter Raymond Green
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2005)
RoleCompany Director
Correspondence AddressTennant Laithe
Hebden Road, Grassington
Skipton
North Yorkshire
BD23 5DA
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKington Grange
Kington Lane
Claverdon
Warwickshire
CV35 8PW
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed06 June 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 6 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, 6 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, 6 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 NameK & S Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
1 August 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (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 31/10/07; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 2020LOG 7 LIMITED weston road crewe cheshire CW1 6BU (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new 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)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
24 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (1 page)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 February 2005Director's particulars changed (1 page)
27 January 2005Director resigned (1 page)
16 November 2004Return made up to 31/10/04; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
20 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(9 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
1 July 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (4 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed;new director appointed (3 pages)
13 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 June 2003Registered office changed on 03/06/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 May 2003Company name changed k & s (497) LIMITED\certificate issued on 15/05/03 (2 pages)