Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Three60austin Limited
Three60austin Limited is a dissolved company incorporated on 17 December 2007 with the registered office located in Manchester, Greater Manchester. Three60austin Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 June 2017
(8 years ago)
Was
9 years old
at the time of dissolution
Company No
06455624
Private limited company
Age
17 years
Incorporated
17 December 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Three60austin Limited
Contact
Address
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Same address for the past
12 years
Companies in M2 1EW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Michael Barry Owen
Director • Property Consultant • British • Lives in England • Born in Apr 1942
Mr Christopher John Mather
Director • British • Lives in UK • Born in Dec 1966
Mr Andrew Robert Lovelady
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MP Nantwich Limited
Michael Barry Owen and Mr Andrew Robert Lovelady are mutual people.
Active
Chardsit Investments Limited
Michael Barry Owen is a mutual person.
Active
Mason Owen & Partners Limited
Michael Barry Owen is a mutual person.
Active
Fellgate Properties (Minerva Court) Limited
Michael Barry Owen is a mutual person.
Active
Sevco 5054 Limited
Michael Barry Owen is a mutual person.
Active
Great Barrow Properties Limited
Michael Barry Owen is a mutual person.
Active
Pals Connections Limited
Mr Andrew Robert Lovelady is a mutual person.
Active
Halo Consulting (Wirral) LLP
Mr Andrew Robert Lovelady is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£90K
Decreased by £29K (-24%)
Turnover
£470K
Decreased by £15K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£4.32M
Increased by £120K (+3%)
Total Liabilities
-£6.44M
Decreased by £21K (-0%)
Net Assets
-£2.13M
Increased by £141K (-6%)
Debt Ratio (%)
149%
Decreased by 4.77% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
12 Years Ago on 28 Dec 2012
Registered Address Changed
12 Years Ago on 10 Dec 2012
Helen Silvano Resigned
13 Years Ago on 15 May 2012
Full Accounts Submitted
13 Years Ago on 23 Apr 2012
Confirmation Submitted
13 Years Ago on 8 Mar 2012
Full Accounts Submitted
14 Years Ago on 14 Apr 2011
Confirmation Submitted
14 Years Ago on 31 Jan 2011
Paul Patterson Resigned
14 Years Ago on 30 Dec 2010
Mr Christopher John Mather Appointed
14 Years Ago on 24 Dec 2010
Kenneth Perry Resigned
14 Years Ago on 24 Dec 2010
Get Alerts
Get Credit Report
Discover Three60austin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 3 Jun 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 3 Mar 2017
Liquidators' statement of receipts and payments to 18 December 2015
Submitted on 24 Feb 2016
Liquidators' statement of receipts and payments to 18 December 2014
Submitted on 25 Feb 2015
Liquidators' statement of receipts and payments to 18 December 2013
Submitted on 19 Feb 2014
Statement of affairs with form 4.19
Submitted on 4 Feb 2013
Appointment of a voluntary liquidator
Submitted on 28 Dec 2012
Resolutions
Submitted on 28 Dec 2012
Resolutions
Submitted on 28 Dec 2012
Registered office address changed from Baltimore Buildings 13-15 Rodney Street Liverpool L1 9EF on 10 December 2012
Submitted on 10 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs