About

Registered Number: 03460735
Date of Incorporation: 05/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: 20 Gentian Glade, Harrogate, North Yorkshire, HG3 2NT

 

Eighty Twenty Solutions Ltd was registered on 05 November 1997 with its registered office in North Yorkshire. We don't know the number of employees at Eighty Twenty Solutions Ltd. The current directors of this company are listed as Addis, Jayne Melissa, Addis, Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Philip 05 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
ADDIS, Jayne Melissa 05 November 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 07 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 26 November 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 October 2012
AD01 - Change of registered office address 18 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 18 September 2002
225 - Change of Accounting Reference Date 02 August 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 14 July 2000
287 - Change in situation or address of Registered Office 29 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 12 August 1999
RESOLUTIONS - N/A 23 July 1999
363s - Annual Return 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
NEWINC - New incorporation documents 05 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.