Company NameThreesixty Partnerships Limited
Company StatusDissolved
Company Number08813325
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMs Laura Catherine Chuck
StatusClosed
Appointed18 December 2014(1 year after company formation)
Appointment Duration8 years, 1 month (closed 17 January 2023)
RoleCompany Director
Correspondence AddressEden Point Ground Floor Three Acres Lane
Cheadle Hulme
Cheshire
SK8 6RL
Director NameMr Noel Thomas Butwell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ
Director NameMrs Laura Catherine Chuck
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Point Ground Floor Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMr Philip Andrew Young
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ
Secretary NameMr Russell Facer
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Correspondence AddressEden Point Ground Floor Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMr Andrew David Claymore
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Jeffrey Robert Felix Regazzoni
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ
Director NameMr Ross Allan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ

Contact

Websitethreesixtysupport.com

Location

Registered Address2nd Floor The Royals, Altrincham Road
Sharston
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Threesixty Support LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
3 October 2022Application to strike the company off the register (1 page)
1 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Ross Allan as a director on 30 April 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages)
24 October 2019Termination of appointment of Steven Grant Murray as a director on 18 October 2019 (1 page)
24 October 2019Appointment of Ross Allan as a director on 18 October 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 July 2019Director's details changed for Mr Steven Grant Murray on 19 July 2019 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
18 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
11 February 2019Director's details changed for Mr Noel Thomas Butwell on 11 February 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Termination of appointment of Philip Andrew Young as a director on 8 June 2017 (1 page)
15 June 2017Termination of appointment of Philip Andrew Young as a director on 8 June 2017 (1 page)
1 December 2016Appointment of Mr Steven Grant Murray as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Jeffrey Robert Felix Regazzoni as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Noel Thomas Butwell as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Steven Grant Murray as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Noel Thomas Butwell as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Jeffrey Robert Felix Regazzoni as a director on 1 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Full accounts made up to 31 December 2014 (13 pages)
7 January 2016Full accounts made up to 31 December 2014 (13 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2015Registered office address changed from 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ United Kingdom to 2nd Floor the Royals, Altrincham Road Sharston Manchester M22 4BJ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ United Kingdom to 2nd Floor the Royals, Altrincham Road Sharston Manchester M22 4BJ on 1 October 2015 (1 page)
19 August 2015Registered office address changed from Eden Point Ground Floor Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Eden Point Ground Floor Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to 2nd Floor the Royals, Altrincham Road Sharston Manchester M33 4BJ on 19 August 2015 (1 page)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
18 June 2015Termination of appointment of Andrew David Claymore as a director on 12 June 2015 (1 page)
18 June 2015Termination of appointment of Andrew David Claymore as a director on 12 June 2015 (1 page)
23 January 2015Termination of appointment of Russell Facer as a secretary on 18 December 2014 (1 page)
23 January 2015Termination of appointment of Laura Catherine Chuck as a director on 18 December 2014 (1 page)
23 January 2015Termination of appointment of Russell Facer as a secretary on 18 December 2014 (1 page)
23 January 2015Appointment of Ms Laura Catherine Chuck as a secretary on 18 December 2014 (2 pages)
23 January 2015Appointment of Ms Laura Catherine Chuck as a secretary on 18 December 2014 (2 pages)
23 January 2015Termination of appointment of Laura Catherine Chuck as a director on 18 December 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(7 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2014Appointment of Mr Jeffrey Robert Felix Regazzoni as a director (2 pages)
3 March 2014Appointment of Mr Andrew David Claymore as a director (2 pages)
3 March 2014Appointment of Mr Andrew David Claymore as a director (2 pages)
3 March 2014Appointment of Mr Jeffrey Robert Felix Regazzoni as a director (2 pages)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)