Company NameCircus Circus Promotions Limited
DirectorRobert Paul Rook
Company StatusDissolved
Company Number02564748
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert Paul Rook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1995(4 years, 8 months after company formation)
Appointment Duration28 years, 9 months
RoleRetailer
Correspondence Address3 Burwood Parade
Chertsey
Surrey
KT16 9AE
Secretary NamePeter James Vass
NationalityBritish
StatusCurrent
Appointed30 April 1996(5 years, 4 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address68 Fordwater Road
Chertsey
Surrey
KT16 8HL
Director NameAnthony John Hopkinson
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address9a New Parade
Church Road
Ashford
Middlesex
TW15 2UF
Director NameCarlo Christopher Spetale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 13 December 1991)
RoleCompany Director
Correspondence Address42 Cottenham Drive
Wimbledon
London
SW20 0ND
Secretary NameMalcolm John Clarke
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address5 Clay Corner
Chertsey
Surrey
KT16 8EZ
Director NameLynne Jennifer Mummery
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Rutherwyk Road
Chertsey
Surrey
KT16 9JF
Secretary NameDeborah Ann Callier
NationalityBritish
StatusResigned
Appointed31 July 1995(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 April 1996)
RoleSecretary
Correspondence Address9 Staines Lane
Chertsey
Surrey
KT16 8PT

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 November 2000Dissolved (1 page)
25 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Statement of affairs (9 pages)
23 March 1998Appointment of a voluntary liquidator (1 page)
25 February 1998Registered office changed on 25/02/98 from: 108 guildford street chertsey surrey KT16 9AH (1 page)
5 December 1996Return made up to 03/12/96; full list of members (5 pages)
10 June 1996Registered office changed on 10/06/96 from: c/o anson gowing 135 high street egham surrey TW20 9HL (1 page)
5 June 1996Secretary resigned (1 page)
12 March 1996Return made up to 03/12/95; full list of members (6 pages)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995New secretary appointed (2 pages)
22 August 1995New director appointed (2 pages)