About

Registered Number: 04417013
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2018 (5 years and 8 months ago)
Registered Address: Woodlands, Liverpool Road, Tarleton, Preston, Lancashire, PR4 6HP

 

20:20 Selection Ltd was setup in 2002, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Karen Mary 02 May 2002 - 1
HOYLE, Michael 15 April 2002 20 August 2003 1
KULA PREZEZWANSKI, Christopher 15 April 2002 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, David Martin 21 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2018
LIQ13 - N/A 11 May 2018
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
RESOLUTIONS - N/A 29 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2017
LIQ01 - N/A 29 June 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
287 - Change in situation or address of Registered Office 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
AA - Annual Accounts 05 June 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
225 - Change of Accounting Reference Date 09 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.