Crewe
CW1 6DD
Director Name | Geoffrey William Young |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G2b, Scope House Weston Road Crewe CW1 6DD |
Secretary Name | Geoffrey William Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G2b, Scope House Weston Road Crewe CW1 6DD |
Director Name | Glyn Tudor Roberts |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Jesmond Crescent Crewe Cheshire CW2 7NJ |
Secretary Name | Wendy Jane Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Belgrave Road Crewe Cheshire CW2 7NH |
Director Name | Mr Ian Graeme Crook |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Ffordd Parc Castell Bodelwyddan Denbighshire LL18 5WT Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.360cash.co.uk |
---|---|
Telephone | 01270 211565 |
Telephone region | Crewe |
Registered Address | Unit G2b, Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
51 at £1 | Geoffrey William Young 50.00% Ordinary |
---|---|
51 at £1 | Karl Roberts 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,022 |
Cash | £2,934 |
Current Liabilities | £118,541 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 November 2017 | Registered office address changed from Unit F3 Scope House Weston Road Crewe Cheshire CW1 6DD to Unit G2B, Scope House Weston Road Crewe CW1 6DD on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from Unit F3 Scope House Weston Road Crewe Cheshire CW1 6DD to Unit G2B, Scope House Weston Road Crewe CW1 6DD on 2 November 2017 (1 page) |
31 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Registered office address changed from Unit 10 Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 10 Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Unit 10 Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA United Kingdom on 7 April 2011 (1 page) |
13 October 2010 | Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Termination of appointment of Ian Crook as a director (1 page) |
13 October 2010 | Termination of appointment of Ian Crook as a director (1 page) |
13 October 2010 | Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page) |
13 October 2010 | Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page) |
13 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Karl Roberts on 29 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages) |
13 October 2010 | Director's details changed for Karl Roberts on 29 September 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2009 | Director's details changed for Ian Graeme Crook on 27 September 2009 (1 page) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Ian Graeme Crook on 27 September 2009 (1 page) |
28 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 7 belgrave road crewe cheshire CW2 7NH (1 page) |
4 November 2008 | Director's change of particulars / ian crook / 01/09/2008 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 7 belgrave road crewe cheshire CW2 7NH (1 page) |
4 November 2008 | Director's change of particulars / ian crook / 01/09/2008 (1 page) |
4 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 February 2008 | Return made up to 29/09/07; full list of members (4 pages) |
12 February 2008 | Return made up to 29/09/07; full list of members (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | Director resigned (2 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New secretary appointed (4 pages) |
18 February 2007 | New director appointed (4 pages) |
18 February 2007 | New secretary appointed (4 pages) |
18 February 2007 | Director resigned (2 pages) |
18 February 2007 | Secretary resigned (2 pages) |
18 February 2007 | Secretary resigned (2 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page) |
16 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2006 | Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | New secretary appointed (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Incorporation (16 pages) |
29 September 2005 | Incorporation (16 pages) |