Company Name2020 Dialogue For Business Ltd
Company StatusDissolved
Company Number06661884
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (closed 15 March 2011)
RoleCompany Director
Correspondence Address25 Cardinal Gardens
Darlington
DL3 8SD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
North Yorkshire
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,616
Cash£1,607
Current Liabilities£5,245

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
16 November 2009Director's details changed for James Heaney on 1 August 2009 (1 page)
16 November 2009Director's details changed for James Heaney on 1 August 2009 (1 page)
16 November 2009Director's details changed for James Heaney on 1 August 2009 (1 page)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2009Registered office address changed from Flat 2 26 Rutland Drive Harrogate North Yorkshire HG1 2NS United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Flat 2 26 Rutland Drive Harrogate North Yorkshire HG1 2NS United Kingdom on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Flat 2 26 Rutland Drive Harrogate North Yorkshire HG1 2NS United Kingdom on 2 November 2009 (2 pages)
6 October 2008Director appointed james arnold heaney (1 page)
6 October 2008Director appointed james arnold heaney (1 page)
16 September 2008Appointment Terminated Director peter valaitis (1 page)
16 September 2008Appointment terminated director peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
3 September 2008Ad 29/08/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
3 September 2008Ad 29/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2008Registered office changed on 29/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
29 August 2008Registered office changed on 29/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
28 August 2008Appointment Terminated Director duport director LIMITED (1 page)
28 August 2008Appointment terminated director duport director LIMITED (1 page)
1 August 2008Incorporation (13 pages)
1 August 2008Incorporation (13 pages)