Knutsford
Cheshire
WA16 6GR
Secretary Name | Mr Paul Montagu Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere View Gardens Appleton Warrington WA4 5GA |
Director Name | Mr Malcolm Jeffrey Saul |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Street Wincham Northwich Cheshire CW9 6EP |
Secretary Name | Sarah Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Accounts |
Correspondence Address | 73 Moss Lane Altrincham Cheshire WA15 8HL |
Secretary Name | Mr Malcolm Jeffrey Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Street Wincham Northwich Cheshire CW9 6EP |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2012 | Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages) |
30 May 2012 | Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages) |
30 May 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
30 May 2012 | Director's details changed for Mr Nicholas Jonathan Bone on 1 February 2011 (2 pages) |
14 December 2011 | Receiver's abstract of receipts and payments to 24 October 2011 (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Receiver's abstract of receipts and payments to 23 November 2011 (2 pages) |
14 December 2011 | Receiver's abstract of receipts and payments to 23 November 2011 (2 pages) |
14 December 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
14 December 2011 | Receiver's abstract of receipts and payments to 24 October 2011 (2 pages) |
5 November 2010 | Notice of appointment of receiver or manager (3 pages) |
5 November 2010 | Notice of appointment of receiver or manager (3 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 May 2010 | Registered office address changed from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 September 2009 (10 pages) |
14 May 2010 | Registered office address changed from Emerald House Meadowcroft Way Leigh Lancashire WN7 3XZ on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 11 September 2009 (10 pages) |
21 April 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page) |
21 April 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page) |
21 April 2010 | Director's details changed for Mr Nicholas Jonathan Bone on 1 September 2009 (1 page) |
13 October 2009 | Registered office address changed from Stone Cross Place Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Stone Cross Place Stone Cross Lane North Lowton Warrington Cheshire WA3 2SH on 13 October 2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 September 2008 | Return made up to 11/09/08; no change of members (4 pages) |
15 September 2008 | Return made up to 11/09/08; no change of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
13 March 2008 | Secretary appointed paul montagu stevenson (5 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 55 church street wincham northwich cheshire CW9 6EP (1 page) |
13 March 2008 | Secretary appointed paul montagu stevenson (5 pages) |
13 March 2008 | Appointment terminated director and secretary malcolm saul (1 page) |
13 March 2008 | Appointment Terminated Director and Secretary malcolm saul (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 55 church street wincham northwich cheshire CW9 6EP (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
3 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
9 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
9 June 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2006 | Ad 01/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
16 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
25 April 2005 | Return made up to 05/03/05; full list of members (6 pages) |
15 March 2005 | Company name changed three sixty holdings LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed three sixty holdings LIMITED\certificate issued on 15/03/05 (2 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
5 March 2004 | Incorporation (12 pages) |
5 March 2004 | Incorporation (12 pages) |