Company NameProperty 360 Limited
Company StatusDissolved
Company Number06848246
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)
Dissolution Date26 September 2014 (9 years, 6 months ago)

Directors

Director NameMrs Elizabeth Sharpley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHill House Melton Road
Woodbridge
Suffolk
IP12 1AX
Secretary NameMr Paul William Sharpley
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Melton Hill
Woodbridge
Suffolk
IP12 1AH
Director NameMr Alexander Harold Evans
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(2 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehorse Lane
London
SE25 6RA
Director NameMr Matthew Stuart Francis Michael
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 2010)
RoleAccountnat
Country of ResidenceUnited Kingdom
Correspondence Address69-71 East Street
Tollesbury
Essex
CM9 8QE
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside View Thornes Lane
Wakefield
WF1 5QW
Director NameMr Paul William Sharpley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Melton Hill
Melton
Suffolk
IP12 1AX

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2014Liquidators statement of receipts and payments to 19 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 21 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 21 March 2013 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
20 November 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
14 September 2012Termination of appointment of Paul William Sharpley as a director on 2 April 2012 (2 pages)
14 September 2012Termination of appointment of Paul William Sharpley as a director on 2 April 2012 (2 pages)
14 September 2012Termination of appointment of Paul William Sharpley as a director on 2 April 2012 (2 pages)
4 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
31 March 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Statement of affairs with form 4.19 (15 pages)
31 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2010Statement of affairs with form 4.19 (15 pages)
31 March 2010Appointment of a voluntary liquidator (1 page)
31 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 12 March 2010 (2 pages)
3 March 2010Termination of appointment of Stuart Poppleton as a director (1 page)
3 March 2010Termination of appointment of Stuart Poppleton as a director (1 page)
26 February 2010Appointment of Mr Paul Sharpley as a director (2 pages)
26 February 2010Termination of appointment of Matthew Michael as a director (1 page)
26 February 2010Termination of appointment of Matthew Michael as a director (1 page)
26 February 2010Appointment of Mr Paul Sharpley as a director (2 pages)
27 January 2010Appointment of Mr Stuart Poppleton as a director (2 pages)
27 January 2010Termination of appointment of Matthew Michael as a director (1 page)
27 January 2010Termination of appointment of Matthew Michael as a director (1 page)
27 January 2010Appointment of Mr Stuart Poppleton as a director (2 pages)
4 August 2009Director appointed matthew michael (1 page)
4 August 2009Director appointed matthew michael (1 page)
3 August 2009Appointment terminated director alexander evans (1 page)
3 August 2009Appointment terminated director alexander evans (1 page)
12 June 2009Director appointed alexander evans (1 page)
12 June 2009Director appointed alexander evans (1 page)
11 June 2009Appointment terminated director elizabeth sharpley (1 page)
11 June 2009Appointment terminated director elizabeth sharpley (1 page)
26 May 2009Appointment terminated secretary paul sharpley (1 page)
26 May 2009Appointment terminated secretary paul sharpley (1 page)
16 March 2009Incorporation (13 pages)
16 March 2009Incorporation (13 pages)