20:20 INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

20:20 INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557771

Incorporation date

08/10/2002

Size

Full

Contacts

Registered address

Registered address

Weston Road, Crewe CW1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon05/02/2016
Final Gazette dissolved following liquidation
dot icon05/11/2015
Return of final meeting in a members' voluntary winding up
dot icon24/11/2014
Appointment of a voluntary liquidator
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Declaration of solvency
dot icon06/02/2014
Appointment of Mr Robert Keith Ellis as a director
dot icon06/02/2014
Termination of appointment of Meinie Oldersma as a director
dot icon06/02/2014
Termination of appointment of James Browning as a director
dot icon01/01/2014
Full accounts made up to 2013-03-31
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Statement of capital on 2013-12-18
dot icon17/12/2013
Solvency statement dated 17/12/13
dot icon17/12/2013
Resolutions
dot icon08/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/12/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon16/02/2012
Appointment of Mr Jonathan Graham Miller as a director
dot icon10/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon11/09/2011
Certificate of change of name
dot icon11/09/2011
Change of name with request to seek comments from relevant body
dot icon11/09/2011
Change of name notice
dot icon10/07/2011
Full accounts made up to 2011-03-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon10/10/2010
Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 2010-10-11
dot icon10/10/2010
Secretary's details changed for Mr Nicholas Alexander Smith on 2010-10-09
dot icon01/09/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/07/2010
Termination of appointment of Andrew White as a director
dot icon15/07/2010
Appointment of Mr James Scott Browning as a director
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Andrew Mark White on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Meinie Oldersma on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Nicholas Alexander Smith on 2009-10-01
dot icon03/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon20/01/2009
Director and secretary's change of particulars / nicholas smith / 21/01/2009
dot icon13/10/2008
Return made up to 09/10/08; full list of members
dot icon08/10/2008
Director's change of particulars / meinie oldersma / 09/10/2008
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Director's change of particulars / meinie oldersma / 31/07/2008
dot icon18/05/2008
Secretary appointed mr nicholas alexander smith
dot icon18/05/2008
Appointment terminated director matthew moulding
dot icon18/05/2008
Appointment terminated secretary matthew moulding
dot icon10/03/2008
Director appointed mr nicholas alexander smith
dot icon03/02/2008
New director appointed
dot icon21/11/2007
Return made up to 09/10/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon30/07/2007
Registered office changed on 31/07/07 from: wizcom LIMITED, weston road crewe cheshire CW1 6BU
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
New director appointed
dot icon14/02/2007
Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU
dot icon26/11/2006
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Director resigned
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon23/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
Director resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon17/09/2006
Ad 14/08/06--------- £ si 917000@1=917000 £ ic 2/917002
dot icon17/09/2006
Nc inc already adjusted 14/08/06
dot icon17/09/2006
Resolutions
dot icon17/09/2006
Resolutions
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon08/11/2005
Particulars of mortgage/charge
dot icon09/10/2005
Return made up to 09/10/05; full list of members
dot icon19/06/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/02/2005
Director's particulars changed
dot icon16/02/2005
Registered office changed on 17/02/05 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon14/02/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon15/11/2004
Return made up to 09/10/04; full list of members
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 09/10/03; full list of members
dot icon02/11/2003
Secretary's particulars changed;director's particulars changed
dot icon08/10/2003
Registered office changed on 09/10/03 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon11/03/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
Registered office changed on 04/03/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Director resigned
dot icon17/02/2003
Certificate of change of name
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
K & S DIRECTORS LIMITED
Nominee Director
08/10/2002 - 17/02/2003
140
Moulding, Matthew John
Director
25/09/2006 - 15/05/2008
40
White, Andrew Mark
Director
11/10/2007 - 13/07/2010
24
Bennett, Craig
Secretary
16/02/2003 - 25/09/2006
20
Miller, Jonathan Graham
Director
16/02/2012 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20:20 INSURANCE SERVICES LIMITED

20:20 INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at Weston Road, Crewe CW1 6BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20:20 INSURANCE SERVICES LIMITED?

toggle

20:20 INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 05/02/2016.

Where is 20:20 INSURANCE SERVICES LIMITED located?

toggle

20:20 INSURANCE SERVICES LIMITED is registered at Weston Road, Crewe CW1 6BU.

What does 20:20 INSURANCE SERVICES LIMITED do?

toggle

20:20 INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for 20:20 INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 05/02/2016: Final Gazette dissolved following liquidation.