Chester
CH1 1DA
Wales
Director Name | Mike Grover |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Exchange St. John Street Chester CH1 1DA Wales |
Secretary Name | Helen Grover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Exchange St. John Street Chester CH1 1DA Wales |
Website | 360humanresources.co.uk |
---|
Registered Address | 3 The Exchange St. John Street Chester CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Helen Grover 50.00% Ordinary |
---|---|
50 at £1 | Mike Grover 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,172 |
Current Liabilities | £18,321 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2017 | Application to strike the company off the register (3 pages) |
15 November 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
10 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
8 May 2014 | Director's details changed for Mike Grover on 5 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Helen Grover on 5 May 2014 (1 page) |
8 May 2014 | Director's details changed for Helen Grover on 5 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Helen Grover on 5 May 2014 (1 page) |
8 May 2014 | Director's details changed for Helen Grover on 5 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Helen Grover on 5 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mike Grover on 5 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Mike Grover on 5 May 2014 (2 pages) |
8 May 2014 | Secretary's details changed for Helen Grover on 5 May 2014 (1 page) |
8 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Secretary's details changed for Helen Cooney on 14 April 2011 (1 page) |
10 May 2011 | Director's details changed for Helen Cooney on 14 April 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Helen Cooney on 14 April 2011 (1 page) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Helen Cooney on 14 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Helen Cooney on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mike Grover on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Helen Cooney on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mike Grover on 14 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
12 May 2009 | Company name changed 360 energy LIMITED\certificate issued on 14/05/09 (2 pages) |
12 May 2009 | Company name changed 360 energy LIMITED\certificate issued on 14/05/09 (2 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 12 leylands way warwick CV34 6DQ (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 12 leylands way warwick CV34 6DQ (1 page) |
8 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
8 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
14 April 2009 | Incorporation (17 pages) |
14 April 2009 | Incorporation (17 pages) |