2020log 4 Limited CHESHIRE


2020Log 4 Limited was formally closed on 2014-12-25. 2020log 4 was a private limited company that could have been found at Weston Road, Crewe, Cheshire, CW1 6BU. The company (formally formed on 1996-10-30) was run by 3 directors and 1 secretary.
Director Nicholas S. who was appointed on 03 March 2008.
Director Meinie O. who was appointed on 01 February 2008.
Director Andrew W. who was appointed on 12 October 2007.
Moving on to the secretaries, we can name: Nicholas S. appointed on 16 May 2008.

The company was officially classified as "non-trading company" (74990). As stated in the official information, there was a name change on 2006-10-24 and their previous name was 4u. There is another name alteration mentioned: previous name was Singlepoint (4u) performed on 1997-01-02. 2012-10-31 was the date of the most recent annual return.

2020log 4 Limited Address / Contact

Office Address Weston Road
Office Address2 Crewe
Town Cheshire
Post code CW1 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270899
Date of Incorporation Wed, 30th Oct 1996
Date of Dissolution Thu, 25th Dec 2014
Industry Non-trading company
End of financial Year 31st March
Company age 18 years old
Account next due date Wed, 31st Dec 2014
Account last made up date Sun, 31st Mar 2013
Return next due date Thu, 28th Nov 2013
Return last made up date Wed, 31st Oct 2012

Company staff

Nicholas S.

Position: Secretary

Appointed: 16 May 2008

Nicholas S.

Position: Director

Appointed: 03 March 2008

Meinie O.

Position: Director

Appointed: 01 February 2008

Andrew W.

Position: Director

Appointed: 12 October 2007

Matthew M.

Position: Secretary

Appointed: 26 September 2006

Resigned: 16 May 2008

Matthew M.

Position: Director

Appointed: 16 May 2006

Resigned: 16 May 2008

Mark R.

Position: Director

Appointed: 16 May 2006

Resigned: 14 October 2007

Gerard O.

Position: Director

Appointed: 11 February 2005

Resigned: 31 December 2006

Mark O.

Position: Director

Appointed: 11 February 2005

Resigned: 16 May 2006

Mark R.

Position: Director

Appointed: 29 November 2002

Resigned: 09 November 2005

Paul S.

Position: Director

Appointed: 11 August 2000

Resigned: 09 December 2005

Craig G.

Position: Director

Appointed: 11 August 2000

Resigned: 11 February 2005

Richard B.

Position: Director

Appointed: 20 December 1999

Resigned: 29 November 2002

William C.

Position: Director

Appointed: 01 December 1998

Resigned: 08 June 2000

Craig B.

Position: Director

Appointed: 18 November 1996

Resigned: 26 September 2006

Craig B.

Position: Secretary

Appointed: 18 November 1996

Resigned: 26 September 2006

Brian C.

Position: Director

Appointed: 18 November 1996

Resigned: 28 September 2006

John C.

Position: Director

Appointed: 18 November 1996

Resigned: 26 September 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1996

Resigned: 18 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 October 1996

Resigned: 18 November 1996

Company previous names

4u October 24, 2006
Singlepoint (4u) January 2, 1997
Weigheager December 5, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Sunday 31st March 2013
filed on: 2nd, January 2014
Free Download (9 pages)

Company search

Advertisements