Cheadle Hulme
Cheshire
SK8 6RL
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
Director Name | Mr Ross Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
Director Name | Mrs Laura Catherine Chuck |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eden Point Ground Floor Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Director Name | Mr Philip Andrew Young |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
Secretary Name | Mr Russell Facer |
---|---|
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Eden Point Ground Floor Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL |
Director Name | Mr Andrew David Claymore |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Jeffrey Robert Felix Regazzoni |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
Director Name | Mr Ross Allan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
Website | threesixtysupport.com |
---|
Registered Address | 2nd Floor The Royals, Altrincham Road Sharston Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
1 at £1 | Threesixty Support LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
31 January 2020 | Director's details changed for Mr Noel Thomas Butwell on 31 January 2020 (2 pages) |
24 October 2019 | Appointment of Ross Allan as a director on 18 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Steven Grant Murray as a director on 18 October 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 July 2019 | Director's details changed for Mr Steven Grant Murray on 19 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
11 February 2019 | Director's details changed for Mr Noel Thomas Butwell on 11 February 2019 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Termination of appointment of Philip Andrew Young as a director on 8 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Philip Andrew Young as a director on 8 June 2017 (1 page) |
1 December 2016 | Appointment of Mr Steven Grant Murray as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jeffrey Robert Felix Regazzoni as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Steven Grant Murray as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Noel Thomas Butwell as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Jeffrey Robert Felix Regazzoni as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Noel Thomas Butwell as a director on 1 December 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
7 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 June 2015 | Termination of appointment of Andrew David Claymore as a director on 12 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Andrew David Claymore as a director on 12 June 2015 (1 page) |
23 January 2015 | Appointment of Ms Laura Catherine Chuck as a secretary on 18 December 2014 (2 pages) |
23 January 2015 | Appointment of Ms Laura Catherine Chuck as a secretary on 18 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Laura Catherine Chuck as a director on 18 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Russell Facer as a secretary on 18 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Laura Catherine Chuck as a director on 18 December 2014 (1 page) |
23 January 2015 | Termination of appointment of Russell Facer as a secretary on 18 December 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
3 March 2014 | Appointment of Mr Jeffrey Robert Felix Regazzoni as a director (2 pages) |
3 March 2014 | Appointment of Mr Andrew David Claymore as a director (2 pages) |
3 March 2014 | Appointment of Mr Andrew David Claymore as a director (2 pages) |
3 March 2014 | Appointment of Mr Jeffrey Robert Felix Regazzoni as a director (2 pages) |
13 December 2013 | Incorporation
|
13 December 2013 | Incorporation
|