Company Name20:20 Mobile Limited
Company StatusDissolved
Company Number05322128
CategoryPrivate Limited Company
Incorporation Date29 December 2004(19 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameCSH (Stoke) 21 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 years, 9 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(3 years, 1 month 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(3 years, 2 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(3 years, 4 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
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed29 December 2004(same day as company formation)
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
Appointed05 January 2005(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(1 year, 9 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(1 year, 9 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(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ

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, 3 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)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
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)
31 July 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
3 April 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 20:20 mobile 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)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director 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)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 August 2006Company name changed csh (stoke) 21 LIMITED\certificate issued on 11/08/06 (2 pages)
11 April 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Return made up to 30/11/05; full list of members (2 pages)
19 January 2005New director appointed (3 pages)