General information

Name:

Two Sixty Limited

Office Address:

82 King Street M2 4WQ Manchester

Number: 05766631

Incorporation date: 2006-04-03

Dissolution date: 2021-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 82 King Street, Manchester M2 4WQ Two Sixty Ltd was categorised as a Private Limited Company registered under the 05766631 Companies House Reg No. The company was founded on April 3, 2006. Two Sixty Ltd had existed in this business for at least fifteen years. Started as Work Life Skills, the firm used the name up till November 12, 2007, at which point it got changed to Two Sixty Ltd.

Sherree S. was this particular firm's managing director, formally appointed in 2006 in April.

Sherree S. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Two Sixty Ltd 2007-11-12
  • Work Life Skills Ltd 2006-04-03

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 03 April 2006

Latest update: 21 January 2024

Sherree S.

Role: Director

Appointed: 03 April 2006

Latest update: 21 January 2024

People with significant control

Sherree S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 17 April 2021
Confirmation statement last made up date 03 April 2020
Annual Accounts 16 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 August 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, April 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Bcr House 3 Bredbury Business Park

Post code:

SK6 2SN

City / Town:

Stockport

HQ address,
2014

Address:

Mottram House 43 Greek Street Stockport

Post code:

SK3 8AX

HQ address,
2015

Address:

Mottram House 43 Greek Street Stockport

Post code:

SK3 8AX

HQ address,
2016

Address:

Mottram House 43 Greek Street Stockport

Post code:

SK3 8AX

Accountant/Auditor,
2015 - 2013

Name:

Whittles Llp

Address:

1 Richmond Road

Post code:

FY8 1PE

City / Town:

St Annes On Sea

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode