Company Name360 Contractors Limited
Company StatusDissolved
Company Number07879642
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date25 December 2018 (5 years, 3 months ago)
Previous NameSj Leadwork Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jonathan Woodcock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleLabourer
Country of ResidenceEngland
Correspondence Address1 Weavering Street
Weavering
Maidstone
Kent
ME14 5JF
Director NameMr Stuart Marshall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address40 Broadoak Avenue
Loose
Maidstone
Kent
ME15 6DL

Contact

Websitewww.360contractorsltd.co.uk

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jonathan Woodcock
50.00%
Ordinary
1 at £1Stuart Marshall
50.00%
Ordinary

Financials

Year2014
Net Worth£22,556
Cash£6,826
Current Liabilities£64,772

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2018Final Gazette dissolved following liquidation (1 page)
25 September 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
16 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (21 pages)
16 September 2017Liquidators' statement of receipts and payments to 18 July 2017 (21 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
3 August 2016Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to 141 Parrock Street Gravesend Kent DA12 1EY on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to 141 Parrock Street Gravesend Kent DA12 1EY on 3 August 2016 (2 pages)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
2 August 2016Statement of affairs with form 4.19 (9 pages)
2 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-19
(1 page)
2 August 2016Appointment of a voluntary liquidator (1 page)
2 August 2016Statement of affairs with form 4.19 (9 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
17 September 2015Director's details changed for Mr Stuart Marshall on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mr Stuart Marshall on 17 September 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
3 October 2013Company name changed sj leadwork LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2013Company name changed sj leadwork LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Mr Jonathan Woodcock on 13 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Jonathan Woodcock on 13 December 2011 (2 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)