Company Name20Eighty Limited
Company StatusDissolved
Company Number06200631
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameTwenty Eighteen Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter David James Bellingham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
Director NameMr Robert Gavin Heron
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saint Bride Street
Liverpool
L8 7PL
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Norman Street
Birkenhead
Merseyside
CH41 0AZ
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address45 Market Street
Hoylake
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 2
(4 pages)
16 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 2
(4 pages)
16 June 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-06-16
  • GBP 2
(4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Peter David James Bellingham on 1 August 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
28 May 2009Return made up to 03/04/09; full list of members (4 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
28 May 2009Location of register of members (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 July 2008Registered office changed on 29/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
29 July 2008Registered office changed on 29/07/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
19 July 2008Company name changed twenty eighteen LIMITED\certificate issued on 22/07/08 (2 pages)
19 July 2008Company name changed twenty eighteen LIMITED\certificate issued on 22/07/08 (2 pages)
6 May 2008Return made up to 03/04/08; full list of members (4 pages)
6 May 2008Return made up to 03/04/08; full list of members (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
8 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2007New secretary appointed (2 pages)
3 April 2007Incorporation (9 pages)
3 April 2007Incorporation (9 pages)