Company Name365 Lettings Limited
Company StatusDissolved
Company Number06628493
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameLiquid Lettings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Stephen Fearn
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(11 months, 3 weeks after company formation)
Appointment Duration5 years (closed 08 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Digital World Centre
1 Lowry Plaza The Quays Salford
Manchester
M50 3UB
Director NameAdam Kutner
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleEstate Agent
Correspondence Address706 Bauhaus
2 Little John Street
Manchester
M3 3GZ
Director NameTabriz Taj
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleEstate Agent
Correspondence Address354 Blackburn Road
Accrington
Lancashire
BB5 1RZ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameNeville Kutner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2008(3 weeks, 3 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2009)
RoleRetired
Correspondence Address2 Airfield Manor
Airfield Park
Donny Brook
Dublin 4
Ireland
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne And Wear
NE29 0EF

Contact

Websitewww.365lettings.co.uk

Location

Registered Address5th Floor Digital World Centre
1 Lowry Plaza The Quays Salford
Manchester
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

200 at £1Mr James Stephen Fearn
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,480
Current Liabilities£51,209

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
17 March 2014Application to strike the company off the register (3 pages)
17 March 2014Application to strike the company off the register (3 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 October 2013Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages)
10 October 2013Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(3 pages)
9 August 2013Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages)
9 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 200
(3 pages)
9 August 2013Director's details changed for Mr James Stephen Fearn on 30 July 2013 (2 pages)
2 July 2013Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Apartment 12C Quay 5 Ordsall Lane Salford Greater Manchester M5 3NE England on 2 July 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
29 March 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
18 January 2012Registered office address changed from Unit 1 Pollard Street East Wellington House Ancoats Manchester M40 7FS on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Unit 1 Pollard Street East Wellington House Ancoats Manchester M40 7FS on 18 January 2012 (1 page)
3 August 2011Director's details changed for Mr James Stephen Fearn on 24 June 2011 (2 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 August 2011Director's details changed for Mr James Stephen Fearn on 24 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Director's details changed for Mr James Stephen Fearn on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr James Stephen Fearn on 31 August 2010 (2 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
6 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (10 pages)
17 June 2010Registered office address changed from 12C Quay 5 Ordsall Lane Salford Manchester M5 3NB on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 12C Quay 5 Ordsall Lane Salford Manchester M5 3NB on 17 June 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Return made up to 24/06/09; full list of members (3 pages)
3 September 2009Return made up to 24/06/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 706 bauhaus 2 little john street manchester greater manchester M4 3GZ (1 page)
12 June 2009Director appointed mr james stephen fearn (1 page)
12 June 2009Director appointed mr james stephen fearn (1 page)
12 June 2009Registered office changed on 12/06/2009 from 706 bauhaus 2 little john street manchester greater manchester M4 3GZ (1 page)
11 June 2009Appointment terminated director adam kutner (1 page)
11 June 2009Appointment terminated director neville kutner (1 page)
11 June 2009Appointment terminated director neville kutner (1 page)
11 June 2009Appointment terminated director adam kutner (1 page)
6 August 2008Memorandum and Articles of Association (5 pages)
6 August 2008Memorandum and Articles of Association (5 pages)
31 July 2008Company name changed liquid lettings LIMITED\certificate issued on 31/07/08 (2 pages)
31 July 2008Company name changed liquid lettings LIMITED\certificate issued on 31/07/08 (2 pages)
23 July 2008Director appointed neville kutner (2 pages)
23 July 2008Director appointed neville kutner (2 pages)
23 July 2008Appointment terminated director tabriz taj (1 page)
23 July 2008Appointment terminated director tabriz taj (1 page)
23 July 2008Registered office changed on 23/07/2008 from apt.501, Skyline chambers 5 ludgate hill manchester M4 4TJ (1 page)
23 July 2008Registered office changed on 23/07/2008 from apt.501, Skyline chambers 5 ludgate hill manchester M4 4TJ (1 page)
3 July 2008Director appointed adam kutner (2 pages)
3 July 2008Director appointed tabriz taj (2 pages)
3 July 2008Director appointed tabriz taj (2 pages)
3 July 2008Director appointed adam kutner (2 pages)
30 June 2008Appointment terminated secretary sean kelly (1 page)
30 June 2008Appointment terminated secretary sean kelly (1 page)
30 June 2008Appointment terminated director corporate legal LTD (1 page)
30 June 2008Appointment terminated director corporate legal LTD (1 page)
24 June 2008Incorporation (9 pages)
24 June 2008Incorporation (9 pages)