Company Name360 Human Resources Limited
Company StatusDissolved
Company Number06876994
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Name360 Energy Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameHelen Grover
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Exchange St. John Street
Chester
CH1 1DA
Wales
Director NameMike Grover
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Exchange St. John Street
Chester
CH1 1DA
Wales
Secretary NameHelen Grover
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Exchange St. John Street
Chester
CH1 1DA
Wales

Contact

Website360humanresources.co.uk

Location

Registered Address3 The Exchange
St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Helen Grover
50.00%
Ordinary
50 at £1Mike Grover
50.00%
Ordinary

Financials

Year2014
Net Worth£1,172
Current Liabilities£18,321

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to 3 the Exchange St. John Street Chester CH1 1DA on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Sovereign House 12 Warwick Street Coventry West Midlands CV5 6ET to 3 the Exchange St. John Street Chester CH1 1DA on 14 December 2016 (1 page)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
10 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
8 May 2014Director's details changed for Mike Grover on 5 May 2014 (2 pages)
8 May 2014Secretary's details changed for Helen Grover on 5 May 2014 (1 page)
8 May 2014Director's details changed for Helen Grover on 5 May 2014 (2 pages)
8 May 2014Secretary's details changed for Helen Grover on 5 May 2014 (1 page)
8 May 2014Director's details changed for Helen Grover on 5 May 2014 (2 pages)
8 May 2014Director's details changed for Helen Grover on 5 May 2014 (2 pages)
8 May 2014Director's details changed for Mike Grover on 5 May 2014 (2 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Director's details changed for Mike Grover on 5 May 2014 (2 pages)
8 May 2014Secretary's details changed for Helen Grover on 5 May 2014 (1 page)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Secretary's details changed for Helen Cooney on 14 April 2011 (1 page)
10 May 2011Director's details changed for Helen Cooney on 14 April 2011 (2 pages)
10 May 2011Secretary's details changed for Helen Cooney on 14 April 2011 (1 page)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 May 2011Director's details changed for Helen Cooney on 14 April 2011 (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 May 2010Director's details changed for Helen Cooney on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mike Grover on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Helen Cooney on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Mike Grover on 14 April 2010 (2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
12 May 2009Company name changed 360 energy LIMITED\certificate issued on 14/05/09 (2 pages)
12 May 2009Company name changed 360 energy LIMITED\certificate issued on 14/05/09 (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 12 leylands way warwick CV34 6DQ (1 page)
9 May 2009Registered office changed on 09/05/2009 from 12 leylands way warwick CV34 6DQ (1 page)
8 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
8 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
14 April 2009Incorporation (17 pages)
14 April 2009Incorporation (17 pages)