Company Name2020 Commissioning Limited
Company StatusDissolved
Company Number06687789
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Rosalind Crampton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGreenways Station Road
Scruton
Northallerton
North Yorkshire
DL7 0QP
Director NameMr Stephen David Crampton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Station Road
Scruton
Northallerton
North Yorkshire
DL7 0QP
Secretary NameMr Stephen David Crampton
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Station Road
Scruton
Northallerton
North Yorkshire
DL7 0QP

Contact

Website2020commissioning.co.uk
Email address[email protected]
Telephone01609 748321
Telephone regionNorthallerton

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

10 at £1Janet Crampton
100.00%
Ordinary

Financials

Year2014
Net Worth£52,169
Cash£58,883
Current Liabilities£9,069

Accounts

Latest Accounts6 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End06 March

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a members' voluntary winding up (18 pages)
14 May 2018Liquidators' statement of receipts and payments to 6 March 2018 (18 pages)
15 May 2017Micro company accounts made up to 6 March 2017 (4 pages)
15 May 2017Micro company accounts made up to 6 March 2017 (4 pages)
13 April 2017Previous accounting period shortened from 31 March 2017 to 6 March 2017 (1 page)
13 April 2017Previous accounting period shortened from 31 March 2017 to 6 March 2017 (1 page)
23 March 2017Registered office address changed from Greenways Station Road Scruton Northallerton North Yorkshire DL7 0QP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Greenways Station Road Scruton Northallerton North Yorkshire DL7 0QP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 March 2017 (2 pages)
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(2 pages)
21 March 2017Declaration of solvency (3 pages)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Declaration of solvency (3 pages)
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-07
(2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
11 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
(3 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
13 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Termination of appointment of Stephen Crampton as a secretary (1 page)
8 May 2012Termination of appointment of Stephen Crampton as a secretary (1 page)
8 May 2012Termination of appointment of Stephen Crampton as a director (1 page)
8 May 2012Termination of appointment of Stephen Crampton as a director (1 page)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Mrs Janet Rosalind Crampton on 1 April 2011 (2 pages)
5 September 2011Director's details changed for Mrs Janet Rosalind Crampton on 1 April 2011 (2 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Mrs Janet Rosalind Crampton on 1 April 2011 (2 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr Stephen David Crampton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen David Crampton on 1 September 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen David Crampton on 1 September 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 September 2009Return made up to 03/09/09; full list of members (4 pages)
5 August 2009Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
27 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
27 November 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
3 September 2008Incorporation (15 pages)
3 September 2008Incorporation (15 pages)