Company Name3-Sixty Claims Solutions Limited
Company StatusDissolved
Company Number08403678
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date15 December 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Ian Budsworth
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Philip O'Hagan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
Director NameMr Philip O'Hagan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPm&M Solutions For Business Llp Greenbank Technolo
Challenge Way
Blackburn
BB1 5QB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Michael David Webb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 July 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPm&M Solutions For Business Llp Greenbank Technolo
Challenge Way
Blackburn
BB1 5QB
Director NameMr David Brownsword
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD
Director NameMr Paul Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9TD

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £0.001David Brownsword
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,207
Cash£66,315
Current Liabilities£323,462

Accounts

Latest Accounts30 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 December 2018Final Gazette dissolved following liquidation (1 page)
15 September 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
19 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (17 pages)
19 October 2017Liquidators' statement of receipts and payments to 14 August 2017 (17 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Statement of affairs with form 4.19 (15 pages)
31 August 2016Statement of affairs with form 4.19 (15 pages)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-15
(1 page)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-15
(1 page)
10 August 2016Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 August 2016 (1 page)
29 March 2016Termination of appointment of Paul Taylor as a director on 1 February 2016 (1 page)
29 March 2016Termination of appointment of Paul Taylor as a director on 1 February 2016 (1 page)
29 March 2016Termination of appointment of David Brownsword as a director on 1 February 2016 (1 page)
29 March 2016Termination of appointment of David Brownsword as a director on 1 February 2016 (1 page)
21 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(5 pages)
21 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
3 December 2015Registered office address changed from Pm&M Solutions for Business Llp Greenbank Technology Park Challenge Way Blackburn BB1 5QB to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Pm&M Solutions for Business Llp Greenbank Technology Park Challenge Way Blackburn BB1 5QB to 2 Longsight Road Ramsbottom Bury Lancashire BL0 9TD on 3 December 2015 (1 page)
14 September 2015Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page)
14 September 2015Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page)
14 September 2015Termination of appointment of Michael David Webb as a director on 8 July 2015 (1 page)
15 June 2015Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Paul Taylor as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Mr Philip O'hagan as a director on 1 June 2015 (2 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,000
(3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
14 November 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Register inspection address has been changed (1 page)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Register inspection address has been changed (1 page)
19 December 2013Termination of appointment of Philip O'hagan as a director (1 page)
19 December 2013Termination of appointment of Philip O'hagan as a director (1 page)
4 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
5 September 2013Appointment of Mr David Brownsword as a director (2 pages)
5 September 2013Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages)
5 September 2013Appointment of Mr Michael David Webb as a director (2 pages)
5 September 2013Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages)
5 September 2013Appointment of Mr David Brownsword as a director (2 pages)
5 September 2013Director's details changed for Mr Ian Budsworth on 1 July 2013 (2 pages)
5 September 2013Appointment of Mr Michael David Webb as a director (2 pages)
13 March 2013Registered office address changed from , Stanmore House 64-68 Blackburn St, Radcliffe, Manchester, M262JS, United Kingdom on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from , Stanmore House 64-68 Blackburn St, Radcliffe, Manchester, M262JS, United Kingdom on 13 March 2013 (2 pages)
19 February 2013Appointment of Mr Ian Budsworth as a director (2 pages)
19 February 2013Appointment of Mr Philip O'hagan as a director (2 pages)
19 February 2013Termination of appointment of Jonathon Round as a director (1 page)
19 February 2013Appointment of Mr Philip O'hagan as a director (2 pages)
19 February 2013Termination of appointment of Jonathon Round as a director (1 page)
19 February 2013Appointment of Mr Ian Budsworth as a director (2 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)