Company Name360 Project Solutions Limited
Company StatusDissolved
Company Number07331937
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameAndrew James English
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bracken Close
Mirfield
West Yorkshire
WF14 0HA

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Andrew James English
100.00%
Ordinary

Financials

Year2014
Net Worth£71,153
Cash£81,440
Current Liabilities£10,287

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a members' voluntary winding up (5 pages)
7 May 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 December 2014Registered office address changed from 14 Bracken Close Mirfield West Yorkshire WF14 0HA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 14 Bracken Close Mirfield West Yorkshire WF14 0HA to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 22 December 2014 (2 pages)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
(1 page)
19 December 2014Appointment of a voluntary liquidator (1 page)
19 December 2014Declaration of solvency (3 pages)
19 December 2014Declaration of solvency (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
1 May 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 1 May 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Andrew James English on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Andrew James English on 16 May 2012 (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from 5 Highfield Court Liversedge West Yorkshire WF15 7PD United Kingdom on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 5 Highfield Court Liversedge West Yorkshire WF15 7PD United Kingdom on 16 August 2010 (1 page)
16 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 July 2010Incorporation (22 pages)
30 July 2010Incorporation (22 pages)