2020 VENTURES LIMITED

Register to unlock more data on OkredoRegister

2020 VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04593648

Incorporation date

17/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2002)
dot icon25/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2012
First Gazette notice for compulsory strike-off
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon03/07/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2010-11-11
dot icon21/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon29/03/2010
First Gazette notice for compulsory strike-off
dot icon19/09/2009
Appointment Terminated Secretary heidi lunt
dot icon19/09/2009
Appointment Terminated Director simon atherton
dot icon29/07/2009
Director's Change of Particulars / simon atherton / 04/08/2005 / HouseName/Number was: , now: 10; Street was: 535 halliwell road, now: horridge fold; Area was: , now: egerton; Region was: lancashire, now: greater manchester; Post Code was: BL1 8DB, now: BL7 9XB
dot icon29/07/2009
Secretary's Change of Particulars / heidi lunt / 04/08/2005 / HouseName/Number was: , now: 10; Street was: 535 halliwell road, now: horridge fold; Area was: , now: egerton; Region was: lancashire, now: greater manchester; Post Code was: BL1 8DB, now: BL7 9XB
dot icon21/07/2009
Director appointed anthony mark ashall
dot icon08/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/12/2008
Return made up to 18/11/08; full list of members
dot icon12/11/2008
Ad 24/10/08 gbp si 351@1=351 gbp ic 113481/113832
dot icon12/11/2008
Ad 24/10/08 gbp si 431@1=431 gbp ic 113050/113481
dot icon12/11/2008
Nc inc already adjusted 24/10/08
dot icon12/11/2008
Resolutions
dot icon10/02/2008
Return made up to 18/11/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/09/2007
Return made up to 18/11/06; full list of members
dot icon18/06/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 18/11/05; full list of members
dot icon05/04/2006
Registered office changed on 06/04/06 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 18/11/04; change of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/05/2004
Ad 04/09/03--------- £ si 809@1
dot icon21/04/2004
Return made up to 18/11/03; full list of members; amend
dot icon21/04/2004
Director's particulars changed
dot icon03/02/2004
Return made up to 18/11/03; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon23/09/2003
Ad 04/09/03--------- £ si 112240@1=112240 £ ic 1/112241
dot icon15/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon15/09/2003
Nc inc already adjusted 04/09/03
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon15/09/2003
Resolutions
dot icon10/09/2003
Certificate of change of name
dot icon11/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
New director appointed
dot icon08/03/2003
Registered office changed on 09/03/03 from: 6-8 underwood street london N1 7JQ
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
New director appointed
dot icon05/03/2003
Certificate of change of name
dot icon17/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashall, Anthony Mark
Director
06/07/2009 - Present
58
Atherton, Simon
Director
18/11/2002 - 15/06/2009
9
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/2002 - 17/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/2002 - 17/11/2002
36021
Fox, Royston Michael
Director
18/03/2007 - Present
5

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 2020 VENTURES LIMITED

2020 VENTURES LIMITED is an(a) Dissolved company incorporated on 17/11/2002 with the registered office located at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. There are currently 2 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 VENTURES LIMITED?

toggle

2020 VENTURES LIMITED is currently Dissolved. It was registered on 17/11/2002 and dissolved on 25/06/2012.

Where is 2020 VENTURES LIMITED located?

toggle

2020 VENTURES LIMITED is registered at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What does 2020 VENTURES LIMITED do?

toggle

2020 VENTURES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for 2020 VENTURES LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via compulsory strike-off.