This company is commonly known as Three 60 Property Investors Limited. The company was founded 21 years ago and was given the registration number 04508367. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THREE 60 PROPERTY INVESTORS LIMITED |
---|---|---|
Company Number | : | 04508367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 2002 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Heath Lane, Chester, United Kingdom, CH3 5SX | Secretary | 01 September 2017 | Active |
82, St John Street, London, EC1M 4JN | Director | 19 May 2016 | Active |
82, St John Street, London, EC1M 4JN | Director | 01 April 2011 | Active |
82, St John Street, London, EC1M 4JN | Director | 19 May 2016 | Active |
82, St John Street, London, EC1M 4JN | Director | 31 July 2017 | Active |
82, St John Street, London, EC1M 4JN | Director | 01 April 2015 | Active |
82, St John Street, London, EC1M 4JN | Director | 17 March 2016 | Active |
82, St John Street, London, EC1M 4JN | Director | 01 April 2015 | Active |
2, Statham Road, Bidston, Prenton, CH43 7XS | Secretary | 22 June 2009 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Secretary | 21 March 2016 | Active |
Baltimore Buildings, 13 - 15 Rodney Street, Liverpool, England, L1 9EF | Secretary | 08 July 2016 | Active |
90 Ryburn Road, Ormskirk, L39 4SD | Secretary | 09 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 August 2002 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
1 Hollybrook Dene, Romiley, Stockport, SK6 4ES | Director | 29 November 2005 | Active |
The Old Barn, Llysgwyddfid, Trevddyn, LH7 4NW | Director | 29 November 2005 | Active |
370 Liverpool Road, Great Sankey, Warrington, WA5 1RU | Director | 27 March 2006 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 August 2014 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
99 Lyndhurst Avenue, Liverpool, L18 8AR | Director | 15 December 2008 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 23 July 2010 | Active |
1 Endfield Park, Liverpool, L19 9BR | Director | 09 August 2002 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
90 Ryburn Road, Ormskirk, L39 4SD | Director | 29 November 2005 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
4 Runshaw Lane, Euxton, PR7 6AU | Director | 29 November 2005 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
4 St Annes Road, Aigburth, Liverpool, L17 6BW | Director | 29 November 2005 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 28 June 2010 | Active |
Baltimore Buildings, 13-15 Rodney Street, Liverpool, L1 9EF | Director | 01 April 2015 | Active |
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW | Director | 29 November 2005 | Active |
279 South Ferry Quay, Liverpool, L3 4EE | Director | 29 November 2005 | Active |
73 South Meade, Maghull, Liverpool, L31 8EG | Director | 29 November 2005 | Active |
Casa, Old School House Lane, Winwick, Warrington, WA2 8SQ | Director | 09 August 2002 | Active |
The Cottage, Orchard Way, Kelsall, Tarporley, England, CW6 0PB | Director | 15 December 2008 | Active |
Plus Dane (Merseyside) Housing Association Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Baltimore Buildings, 13-15 Rodney Street, Liverpool, England, L1 9EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-17 | Resolution | Resolution. | Download |
2018-08-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Officers | Appoint person secretary company with name date. | Download |
2017-12-21 | Miscellaneous | Legacy. | Download |
2017-12-20 | Officers | Termination secretary company with name termination date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-16 | Officers | Appoint person director company with name date. | Download |
2016-11-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.