Company Name20:20 Consulting Limited
Company StatusDissolved
Company Number05177568
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jayne Graham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Earlswood Park
Gateshead
Tyne And Wear
NE9 6AZ
Director NameMichael Keith Graham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TD
Secretary NameMichael Keith Graham
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorn Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5TD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.colleaguesontap.com/coffee-chats/
Email address[email protected]
Telephone0191 5007123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
Tyne And Wear
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jayne Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£834
Cash£9,477
Current Liabilities£11,186

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 November 2017Application to strike the company off the register (3 pages)
3 November 2017Micro company accounts made up to 31 July 2017 (7 pages)
27 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 November 2015Director's details changed for Mrs Jayne Graham on 20 November 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 September 2015Termination of appointment of Michael Keith Graham as a secretary on 14 July 2015 (1 page)
10 September 2015Termination of appointment of Michael Keith Graham as a director on 14 July 2015 (1 page)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 December 2013Registered office address changed from 2-3 Robinson Terrace Washington Tyne and Wear NE38 7BD on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 2-3 Robinson Terrace Washington Tyne and Wear NE38 7BD on 9 December 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 4Th Floor Pennine House Washington Tyne and Wear NE37 1LY on 10 June 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Michael Keith Graham on 13 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 July 2009Return made up to 13/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
29 August 2006Return made up to 13/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2005Return made up to 13/07/05; full list of members (3 pages)
2 February 2005Registered office changed on 02/02/05 from: c/o gillian tyerman & co unit 9A coniston house washington tyne and wear NE38 7RN (1 page)
26 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
21 July 2004Ad 13/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004Secretary resigned (1 page)
13 July 2004Incorporation (12 pages)