2020 KNOWSLEY LIMITED

Register to unlock more data on OkredoRegister

2020 KNOWSLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04825449

Incorporation date

08/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2003)
dot icon08/07/2025
Final Gazette dissolved following liquidation
dot icon08/04/2025
Return of final meeting in a members' voluntary winding up
dot icon13/04/2024
Register inspection address has been changed to 2nd Floor Optimum House Clippers Quay Salford M50 3XP
dot icon13/04/2024
Register(s) moved to registered inspection location 2nd Floor Optimum House Clippers Quay Salford M50 3XP
dot icon04/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/04/2024
Declaration of solvency
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Appointment of a voluntary liquidator
dot icon02/04/2024
Registered office address changed from 2nd Floor Optimum House, Clippers Quay Salford M50 3XP England to 1 More London Place London SE1 2AF on 2024-04-02
dot icon04/03/2024
Termination of appointment of Michael George Dearing as a director on 2024-03-04
dot icon04/03/2024
Appointment of Peter Daniel Mccaughley as a director on 2024-03-04
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon21/04/2023
Termination of appointment of Mark Whittaker as a director on 2023-04-06
dot icon21/04/2023
Appointment of Mrs Jayne Denise Hettle as a director on 2023-04-19
dot icon26/01/2023
Satisfaction of charge 1 in full
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon23/11/2022
Termination of appointment of Clive Thomas as a director on 2022-11-21
dot icon23/11/2022
Appointment of Steven Philip Van Raalte as a director on 2022-11-21
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon09/03/2022
Termination of appointment of Gareth Snook as a director on 2022-03-01
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon05/07/2021
Change of details for 2020 Liverpool Limited as a person with significant control on 2021-07-01
dot icon05/07/2021
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 2021-07-05
dot icon10/12/2020
Full accounts made up to 2020-03-31
dot icon25/11/2020
Appointment of Peter Andrew Seddon as a director on 2020-11-24
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon24/04/2020
Change of details for 2020 Liverpool Limited as a person with significant control on 2020-04-17
dot icon17/04/2020
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 2020-04-17
dot icon31/01/2020
Appointment of Mark Whittaker as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of David Mawson as a director on 2019-12-20
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon07/10/2019
Appointment of Mr David Mawson as a director on 2019-10-01
dot icon04/10/2019
Appointment of Mr Clive Thomas as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Leigh Parry Thomas as a director on 2019-10-01
dot icon04/10/2019
Termination of appointment of Lee Howard as a director on 2019-10-01
dot icon15/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon10/06/2019
Full accounts made up to 2018-03-31
dot icon13/05/2019
Termination of appointment of Mark Butterworth as a director on 2019-04-30
dot icon13/05/2019
Appointment of Michael George Dearing as a director on 2019-04-30
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon21/08/2018
Appointment of Gareth Snook as a director on 2018-08-20
dot icon20/08/2018
Termination of appointment of Simon Etheridge as a director on 2018-08-20
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon04/07/2018
Termination of appointment of Jeremy Mark Williams as a director on 2018-07-01
dot icon04/07/2018
Termination of appointment of Stephen John Davies as a director on 2018-07-01
dot icon04/07/2018
Appointment of Mr Lee Howard as a director on 2018-07-01
dot icon04/07/2018
Appointment of Mr Leigh Parry Thomas as a director on 2018-07-01
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon05/07/2017
Notification of 2020 Liverpool Limited as a person with significant control on 2016-04-06
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Mr Stephen John Davies as a director on 2016-10-12
dot icon19/10/2016
Termination of appointment of Jeremy Francis Wray as a director on 2016-10-12
dot icon19/10/2016
Termination of appointment of Miles Lawrence Barnard as a director on 2016-10-12
dot icon19/10/2016
Appointment of Mr Jeremy Mark Williams as a director on 2016-10-12
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Full accounts made up to 2015-03-31
dot icon06/04/2016
Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Sandy Bedfordshire SG19 2BD on 2016-04-06
dot icon17/03/2016
Termination of appointment of Helen Kathryn Marsh as a secretary on 2015-11-12
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon15/04/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon13/04/2015
Full accounts made up to 2014-03-31
dot icon29/10/2014
Appointment of Helen Kathryn Marsh as a secretary on 2014-10-08
dot icon18/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon31/03/2014
Appointment of Mr Miles Lawrence Barnard as a director
dot icon13/02/2014
Termination of appointment of Peter Seddon as a director
dot icon13/02/2014
Termination of appointment of Alan Rylett as a director
dot icon13/02/2014
Termination of appointment of Jim Perrie as a director
dot icon13/02/2014
Termination of appointment of Tony Muir as a director
dot icon13/02/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Appointment of Mr Jeremy Francis Wray as a director
dot icon02/01/2014
Termination of appointment of Keith Jackson as a director
dot icon05/10/2013
Termination of appointment of Nicky Cobden as a secretary
dot icon11/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon14/05/2013
Appointment of Mr Simon Etheridge as a director
dot icon14/05/2013
Appointment of Mr Alan Michael Rylett as a director
dot icon25/03/2013
Termination of appointment of Miles Barnard as a director
dot icon21/03/2013
Full accounts made up to 2012-03-31
dot icon14/03/2013
Termination of appointment of Amanda Massie as a secretary
dot icon05/10/2012
Appointment of Jim Perrie as a director
dot icon05/10/2012
Rectified The TM01 was removed from the public register on 23/11/2012 as it was invalid or ineffective
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon13/07/2012
Termination of appointment of Christopher Lavery as a director
dot icon15/05/2012
Appointment of Amanda Massie as a secretary
dot icon15/05/2012
Termination of appointment of Christine Shaw as a secretary
dot icon03/04/2012
Appointment of Nicky Cobden as a secretary
dot icon03/04/2012
Appointment of Christine Shaw as a secretary
dot icon03/04/2012
Termination of appointment of Carl Sjogren as a secretary
dot icon05/03/2012
Full accounts made up to 2011-03-31
dot icon09/12/2011
Termination of appointment of David Lonergan as a director
dot icon08/12/2011
Appointment of Mr Miles Lawrence Barnard as a director
dot icon26/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon26/07/2011
Director's details changed for Peter Andrew Seddon on 2011-07-26
dot icon26/07/2011
Secretary's details changed for Mr Carl Sjogren on 2011-07-26
dot icon26/07/2011
Director's details changed for Mr Tony Robert Muir on 2011-07-26
dot icon20/06/2011
Termination of appointment of Rebecca Seeley as a director
dot icon21/04/2011
Appointment of Mr Keith Charles Jackson as a director
dot icon18/03/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Termination of appointment of Steve Morriss as a director
dot icon29/11/2010
Appointment of Mr Steve James Morriss as a director
dot icon14/10/2010
Termination of appointment of John Pincock as a director
dot icon10/08/2010
Appointment of a secretary
dot icon10/08/2010
Termination of appointment of Kelly Lee as a secretary
dot icon08/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon14/06/2010
Appointment of Councillor David Lonergan as a director
dot icon14/06/2010
Appointment of Mr Chris Lavery as a director
dot icon14/06/2010
Termination of appointment of Graham Morgan as a director
dot icon14/06/2010
Termination of appointment of James Measures as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon31/12/2009
Appointment of Mr Mark Butterworth as a director
dot icon31/12/2009
Termination of appointment of Maurice Gubbins as a director
dot icon18/08/2009
Appointment terminated secretary amanda massie
dot icon12/08/2009
Return made up to 08/07/09; full list of members
dot icon15/06/2009
Appointment terminated secretary catherine engmann
dot icon15/06/2009
Secretary appointed mr carl sjogren
dot icon15/06/2009
Secretary appointed ms kelly lee
dot icon20/03/2009
Director appointed mr tony robert muir
dot icon19/03/2009
Appointment terminated director catherine engmann
dot icon19/03/2009
Director appointed miss rebecca jayne seeley
dot icon19/03/2009
Appointment terminated director robert wall
dot icon16/03/2009
Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 08/07/08; full list of members
dot icon05/06/2008
Director appointed mr maurice john gubbins
dot icon07/05/2008
Appointment terminated director michael fagan
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon15/10/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon12/07/2007
Return made up to 08/07/07; full list of members
dot icon11/06/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon21/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon31/03/2007
Secretary's particulars changed
dot icon27/01/2007
New director appointed
dot icon22/01/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
New director appointed
dot icon06/01/2007
New secretary appointed
dot icon06/01/2007
Director resigned
dot icon15/08/2006
Return made up to 08/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon22/06/2006
New director appointed
dot icon08/06/2006
Director's particulars changed
dot icon02/06/2006
Director resigned
dot icon26/05/2006
Secretary's particulars changed
dot icon26/05/2006
Particulars of mortgage/charge
dot icon13/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon12/07/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon06/07/2005
Notice of assignment of name or new name to shares
dot icon05/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon24/05/2005
Notice of assignment of name or new name to shares
dot icon24/05/2005
Ad 29/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon24/05/2005
Nc inc already adjusted 29/03/05
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon12/05/2005
Resolutions
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Director resigned
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
New director appointed
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon08/11/2004
Certificate of change of name
dot icon05/08/2004
Return made up to 08/07/04; full list of members
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon25/09/2003
Memorandum and Articles of Association
dot icon19/09/2003
Certificate of change of name
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Director resigned
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon19/08/2003
Certificate of change of name
dot icon08/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Clive
Director
01/10/2019 - 21/11/2022
33
Seeley, Rebecca Jayne
Director
12/03/2009 - 13/06/2011
94
Barnard, Miles Lawrence
Director
08/12/2011 - 22/03/2013
47
Barnard, Miles Lawrence
Director
27/03/2014 - 12/10/2016
47
Measures, James Thornton
Director
07/12/2006 - 10/06/2010
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 2020 KNOWSLEY LIMITED

2020 KNOWSLEY LIMITED is an(a) Dissolved company incorporated on 08/07/2003 with the registered office located at 1 More London Place, London SE1 2AF. 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 2020 KNOWSLEY LIMITED?

toggle

2020 KNOWSLEY LIMITED is currently Dissolved. It was registered on 08/07/2003 and dissolved on 08/07/2025.

Where is 2020 KNOWSLEY LIMITED located?

toggle

2020 KNOWSLEY LIMITED is registered at 1 More London Place, London SE1 2AF.

What does 2020 KNOWSLEY LIMITED do?

toggle

2020 KNOWSLEY LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for 2020 KNOWSLEY LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved following liquidation.