Company NameTwenty Twenty Construction Limited
Company StatusDissolved
Company Number06370014
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 6 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)
Previous NameTwenty Twenty Living (Stalybridge) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas James Bent
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Chaise Meadow
Lymm
Warrington
WA13 9UP
Director NameMr Paul Robert Miller
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleArchietect
Country of ResidenceUnited Kingdom
Correspondence Address60 Burnedge Fold Road
Grasscroft
Oldham
OL4 4EE
Secretary NameMr Nicholas James Bent
NationalityBritish
StatusClosed
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Chaise Meadow
Lymm
Warrington
WA13 9UP

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 13 September 2010
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
21 January 2011Annual return made up to 13 September 2010
Statement of capital on 2011-01-21
  • GBP 2
(14 pages)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
17 January 2011Company name changed twenty twenty living (stalybridge) LIMITED\certificate issued on 17/01/11
  • RES15 ‐ Change company name resolution on 2010-12-14
(2 pages)
22 December 2010Change of name notice (2 pages)
22 December 2010Change of name notice (2 pages)
14 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
14 September 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 July 2010Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 22 July 2010 (2 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Registered office address changed from 70, Chaise Meadow Lymm Cheshire WA13 9UP on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Robert Miller on 26 October 2009 (3 pages)
18 March 2010Registered office address changed from 70, Chaise Meadow Lymm Cheshire WA13 9UP on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Paul Robert Miller on 26 October 2009 (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Return made up to 13/09/08; full list of members (4 pages)
7 November 2008Return made up to 13/09/08; full list of members (4 pages)
13 September 2007Incorporation (14 pages)
13 September 2007Incorporation (14 pages)