Company Name360 Cash Services Limited
Company StatusDissolved
Company Number05804407
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeoffrey William Young
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Director NameMr Karl Lyndon Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Secretary NameGeoffrey William Young
NationalityBritish
StatusClosed
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G2b, Scope House Weston Road
Crewe
CW1 6DD
Director NameMr Ian Graeme Crook
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Cockshades Farm
Stock Lane Wybunbury
Nantwich
Cheshire
CW5 7HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(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

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
13 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 May 2018Confirmation statement made on 3 May 2018 with no updates (3 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)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102
(4 pages)
19 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 102
(4 pages)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(4 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(4 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 102
(4 pages)
1 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 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)
30 June 2010Director's details changed for Karl Roberts on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
30 June 2010Secretary's details changed for Geoffrey William Young on 1 May 2010 (1 page)
30 June 2010Director's details changed for Ian Graeme Crook on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Geoffrey William Young on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Karl Roberts on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Ian Graeme Crook on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Ian Graeme Crook on 3 May 2010 (2 pages)
30 June 2010Termination of appointment of Ian Crook as a director (1 page)
30 June 2010Secretary's details changed for Geoffrey William Young on 1 May 2010 (1 page)
30 June 2010Secretary's details changed for Geoffrey William Young on 1 May 2010 (1 page)
30 June 2010Director's details changed for Karl Roberts on 3 May 2010 (2 pages)
30 June 2010Termination of appointment of Ian Crook as a director (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 March 2010Registered office address changed from 7 Belgrave Road Crewe Cheshire CW2 7NH on 10 March 2010 (1 page)
10 March 2010Registered office address changed from 7 Belgrave Road Crewe Cheshire CW2 7NH on 10 March 2010 (1 page)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
28 May 2008Return made up to 03/05/08; full list of members (4 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
27 June 2007Return made up to 03/05/07; full list of members (2 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 March 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
25 March 2007Accounting reference date shortened from 31/05/07 to 30/09/06 (1 page)
25 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
13 July 2006New secretary appointed;new director appointed (3 pages)
13 July 2006New director appointed (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (3 pages)
13 July 2006New secretary appointed;new director appointed (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)