Company Name360 Cash Limited
Company StatusDissolved
Company Number05578755
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Karl Lyndon Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(2 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Director NameGeoffrey William Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Secretary NameGeoffrey William Young
NationalityBritish
StatusClosed
Appointed23 January 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Director NameGlyn Tudor Roberts
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Jesmond Crescent
Crewe
Cheshire
CW2 7NJ
Secretary NameWendy Jane Roberts
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleSecretary
Correspondence Address7 Belgrave Road
Crewe
Cheshire
CW2 7NH
Director NameMr Ian Graeme Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Ffordd Parc Castell
Bodelwyddan
Denbighshire
LL18 5WT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.360cash.co.uk
Telephone01270 211565
Telephone regionCrewe

Location

Registered AddressUnit G2b, Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

51 at £1Geoffrey William Young
50.00%
Ordinary
51 at £1Karl Roberts
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,022
Cash£2,934
Current Liabilities£118,541

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
14 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
2 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 102
(4 pages)
3 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 102
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102
(4 pages)
15 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 102
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 102
(4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 102
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 April 2011Registered 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 2011Registered 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 2011Registered 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 2010Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
13 October 2010Termination of appointment of Ian Crook as a director (1 page)
13 October 2010Termination of appointment of Ian Crook as a director (1 page)
13 October 2010Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page)
13 October 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
13 October 2010Secretary's details changed for Geoffrey William Young on 3 May 2010 (1 page)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Karl Roberts on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
13 October 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
13 October 2010Director's details changed for Karl Roberts on 29 September 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Director's details changed for Ian Graeme Crook on 27 September 2009 (1 page)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Ian Graeme Crook on 27 September 2009 (1 page)
28 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
9 October 2009Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Unit 12B Cockshades Farm Stock Lane Wybunbury Nantwich Cheshire CW5 7HA England on 9 October 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 7 belgrave road crewe cheshire CW2 7NH (1 page)
4 November 2008Director's change of particulars / ian crook / 01/09/2008 (1 page)
4 November 2008Registered office changed on 04/11/2008 from 7 belgrave road crewe cheshire CW2 7NH (1 page)
4 November 2008Director's change of particulars / ian crook / 01/09/2008 (1 page)
4 November 2008Return made up to 29/09/08; full list of members (4 pages)
4 November 2008Return made up to 29/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 February 2008Return made up to 29/09/07; full list of members (4 pages)
12 February 2008Return made up to 29/09/07; full list of members (4 pages)
17 July 2007Registered office changed on 17/07/07 from: morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
17 July 2007Registered office changed on 17/07/07 from: morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New director appointed (4 pages)
18 February 2007Director resigned (2 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New secretary appointed (4 pages)
18 February 2007New director appointed (4 pages)
18 February 2007New secretary appointed (4 pages)
18 February 2007Director resigned (2 pages)
18 February 2007Secretary resigned (2 pages)
18 February 2007Secretary resigned (2 pages)
27 October 2006Return made up to 29/09/06; full list of members (3 pages)
27 October 2006Return made up to 29/09/06; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
27 October 2006Registered office changed on 27/10/06 from: morston house princes court barony business park nantwich cheshire CW5 6PQ (1 page)
16 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2006Ad 03/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)