Company NameCirkit Distribution Limited
Company StatusDissolved
Company Number01142687
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Arthur Ronald Bulgin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(17 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 19 February 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPiccotts Farm
Piccotts Lane
Great Saling
Essex
CM7 5DW
Director NameMr Christopher Michael Leigh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(19 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusClosed
Appointed27 October 1999(26 years after company formation)
Appointment Duration8 years, 3 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameRobert Edward Bulgin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(17 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressJessamine Cottage Rose Hill
Port Isaac
North Cornwall
PL29 3RL
Director NameRonald Arthur Bulgin
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(17 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 January 1998)
RoleEngineer/Director
Correspondence AddressTye Beam
Matching Tye
Old Harlow
Essex
CM17 0QR
Director NameJames Fairley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleFinancial Director
Correspondence AddressField Cottage Treache Lane
Rushden
Buntingford
Hertfordshire
SG9 0SL
Secretary NameJames Fairley
NationalityBritish
StatusResigned
Appointed24 August 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 1997)
RoleFinancial Director
Correspondence AddressField Cottage Treache Lane
Rushden
Buntingford
Hertfordshire
SG9 0SL
Secretary NameMr Christopher Michael Leigh
NationalityBritish
StatusResigned
Appointed14 March 1997(23 years, 4 months after company formation)
Appointment Duration12 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArranmoor 11 Hillwood Close
Hutton Mount
Brentwood
Essex
CM13 2PE
Director NameMr Alastair Stewart Winter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(24 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Half Moon Lane
London
SE24 9JX
Secretary NameMr John Christopher Ralph Batty
NationalityBritish
StatusResigned
Appointed11 March 1998(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Director NameMr Brian Emerson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Harpenden
Hertfordshire
AL5 2NN

Location

Registered AddressC/O Elektron Plc
Melville Court Spilsby Road
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
31 August 2007Full accounts made up to 31 January 2007 (12 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o elektron PLC alfreds way barking essex IG11 0AZ (1 page)
29 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Full accounts made up to 31 January 2006 (12 pages)
11 November 2005Return made up to 24/08/05; full list of members (8 pages)
23 July 2005Full accounts made up to 31 January 2005 (12 pages)
13 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 August 2004Amended full accounts made up to 31 January 2004 (12 pages)
15 July 2004Full accounts made up to 31 January 2004 (12 pages)
26 September 2003Return made up to 24/08/03; full list of members (7 pages)
21 August 2003Full accounts made up to 31 January 2003 (12 pages)
1 May 2003Registered office changed on 01/05/03 from: c/o elektron PLC hurst house 131-133 new london road chelmsford essex CM2 0QN (1 page)
31 January 2003Director resigned (1 page)
23 August 2002Full accounts made up to 31 January 2002 (13 pages)
23 October 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2001Full accounts made up to 31 January 2001 (15 pages)
15 August 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
16 October 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2000Full accounts made up to 31 January 2000 (18 pages)
22 May 2000Registered office changed on 22/05/00 from: park lane broxbourne herts EN10 7NQ (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999New secretary appointed (1 page)
1 October 1999Return made up to 24/08/99; no change of members (5 pages)
15 July 1999Full accounts made up to 31 January 1999 (21 pages)
17 September 1998Return made up to 24/08/98; full list of members (7 pages)
1 July 1998Full accounts made up to 31 January 1998 (17 pages)
4 February 1998Director resigned (1 page)
26 October 1997Return made up to 24/08/97; full list of members (7 pages)
26 October 1997Location of register of members (1 page)
8 September 1997Director resigned (1 page)
29 August 1997Director's particulars changed (1 page)
8 July 1997Full accounts made up to 31 January 1997 (16 pages)
8 June 1997Director's particulars changed (1 page)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
12 September 1996Return made up to 24/08/96; full list of members (8 pages)
3 July 1996Full accounts made up to 31 January 1996 (16 pages)
18 September 1995Return made up to 24/08/95; full list of members (18 pages)