Company Name2020 Group Limited
DirectorMelvyn Geddes
Company StatusDissolved
Company Number02109642
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Previous Name2020 Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMelvyn Geddes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Correspondence Address16 Goldney Road
Camberley
Surrey
GU15 1DH
Director NameTrevor George Stephen Clarke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 October 1999)
RoleExecutive Director
Correspondence Address37 Astra Court
Hythe Marina Hythe
Southampton
Hampshire
SO45 6DZ
Director NameMr Keith Franklin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 February 2000)
RoleTechnical Director
Correspondence AddressWhitegate
Aldworth Road
Upper Basildonn
Berkshire
RG8 8NG
Secretary NameRowan Alain Oliver Gilpin
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address10 The Gilligans
West End Meadows
Burgess Hill
West Sussex
RH15 8TD
Director NameRowan Alain Oliver Gilpin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 1998)
RoleFinancial
Correspondence Address10 The Gilligans
West End Meadows
Burgess Hill
West Sussex
RH15 8TD
Secretary NameTrevor George Stephen Clarke
NationalityBritish
StatusResigned
Appointed23 February 1999(11 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence Address37 Astra Court
Hythe Marina Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameMr Stephen Kelly
NationalityBritish
StatusResigned
Appointed21 October 1999(12 years, 7 months after company formation)
Appointment Duration10 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
24 Church Road
Potters Bar
Hertfordshire
EN6 1ET

Location

Registered AddressBartfield & Co Burley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£194,818
Cash£41,725
Current Liabilities£870,548

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2002Liquidators statement of receipts and payments (4 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Secretary resigned (1 page)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Statement of affairs (9 pages)
8 August 2000Registered office changed on 08/08/00 from: 2020 group LIMITED millenium house 51 high street feltham middlesex TW13 4AB (1 page)
7 June 2000Return made up to 26/05/00; full list of members (7 pages)
9 February 2000Director resigned (1 page)
25 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 November 1999Memorandum and Articles of Association (5 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned;director resigned (1 page)
28 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 July 1999Return made up to 26/05/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999New secretary appointed (2 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Secretary resigned;director resigned (1 page)
21 May 1998Return made up to 26/05/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Registered office changed on 06/08/97 from: unit E4 sunbury international business -centre, sunbury-u-thames, middlesex TW16 7DX (1 page)
27 June 1997Memorandum and Articles of Association (9 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 June 1997Return made up to 26/05/97; full list of members (5 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 June 1997Company name changed 2020 computers LIMITED\certificate issued on 10/06/97 (2 pages)
14 May 1997Particulars of mortgage/charge (6 pages)
10 May 1997Particulars of mortgage/charge (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 July 1996Return made up to 26/05/96; no change of members (4 pages)
15 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
15 September 1995New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Return made up to 26/05/95; no change of members (4 pages)