Company NameCircleglide Limited
Company StatusDissolved
Company Number02972051
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Jane Carolyn Hern
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(2 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 05 June 2012)
RoleRegistrar
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkfields
London
SW15 6NH
Secretary NameDr Jeremy Vincent Davies
NationalityBritish
StatusClosed
Appointed14 May 2007(12 years, 7 months after company formation)
Appointment Duration5 years (closed 05 June 2012)
RoleCompany Director
Correspondence Address69 High Street
Greenfield
Bedford
Bedfordshire
MK45 5DD
Director NameDr James Barry Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1997)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressBrook House
Bilsborrow
Preston
Lancashire
PR3 0RD
Director NamePeter Ernest Woolley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address62 Alfriston Road
London
SW11 6NW
Secretary NameDavid Paul Wood
NationalityBritish
StatusResigned
Appointed03 October 1994(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 1996)
RoleSecretary
Correspondence Address37 Bird In Hand Lane
Bromley
BR1 2NA
Secretary NamePatricia Jill Nute
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2000)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressTregaddock
St Mabyn
Bodmin
Cornwall
PL30 3DE
Director NameDr Lydia Akrigg Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2000)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMill Leat
West Gomeldon
Salisbury
Wiltshire
SP4 6JY
Secretary NameDr Robert Nigel Ward Ellis
NationalityBritish
StatusResigned
Appointed18 May 2000(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2000)
RoleVeterinary Surgeon
Correspondence AddressLlwynderw
Abergwesyn
Llanwrtyd Wells
Powys
LD5 4TW
Wales
Director NameRoger Green
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2002)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressHornsdene Cottage
Pookbourne Lane, Sayers Common
Hassocks
West Sussex
BN6 9HD
Secretary NameProf Richard Halliwell
NationalityBritish
StatusResigned
Appointed19 September 2001(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address2a Ainslie Place
Edinburgh
Midlothian
EH3 6AR
Scotland
Director NameJames Stephen Ware
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 September 2010)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address25 Oxford Road
Woodstock
Oxfordshire
OX20 1UN
Secretary NameJohn Parker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2007)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn Farm
Marsh Road, Little Kimble
Aylesbury
Buckinghamshire
HP17 8TF
Secretary NameJohn Parker
NationalityBritish
StatusResigned
Appointed17 September 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2007)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn Farm
Marsh Road, Little Kimble
Aylesbury
Buckinghamshire
HP17 8TF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBelgravia House
62-64 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012Application to strike the company off the register (3 pages)
10 February 2012Application to strike the company off the register (3 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2,000,002
(4 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2,000,002
(4 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2010Termination of appointment of James Ware as a director (1 page)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of James Ware as a director (1 page)
4 October 2010Director's details changed for Jane Carolyn Hern on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Jane Carolyn Hern on 28 September 2010 (2 pages)
4 October 2010Termination of appointment of James Ware as a director (1 page)
4 October 2010Termination of appointment of James Ware as a director (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
28 September 2009Return made up to 28/09/09; full list of members (3 pages)
12 August 2009Full accounts made up to 31 December 2008 (6 pages)
12 August 2009Full accounts made up to 31 December 2008 (6 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
8 October 2008Return made up to 28/09/08; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (6 pages)
9 July 2008Full accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 28/09/07; no change of members (7 pages)
23 October 2007Full accounts made up to 31 December 2006 (7 pages)
23 October 2007Full accounts made up to 31 December 2006 (7 pages)
23 October 2007Return made up to 28/09/07; no change of members (7 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New secretary appointed (2 pages)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
24 October 2006Return made up to 28/09/06; full list of members (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (7 pages)
12 July 2006Full accounts made up to 31 December 2005 (7 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
6 October 2005Return made up to 28/09/05; full list of members (7 pages)
22 July 2005Full accounts made up to 31 December 2004 (7 pages)
22 July 2005Full accounts made up to 31 December 2004 (7 pages)
27 May 2005Auditor's resignation (1 page)
27 May 2005Auditor's resignation (1 page)
11 October 2004Return made up to 28/09/04; full list of members (7 pages)
11 October 2004Return made up to 28/09/04; full list of members (7 pages)
8 July 2004Full accounts made up to 31 December 2003 (7 pages)
8 July 2004Full accounts made up to 31 December 2003 (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (7 pages)
30 July 2003Full accounts made up to 31 December 2002 (7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Return made up to 28/09/02; full list of members (7 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 28/09/02; full list of members (7 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (7 pages)
15 August 2002Full accounts made up to 31 December 2001 (7 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2001New secretary appointed (2 pages)
5 July 2001Full accounts made up to 31 December 2000 (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (7 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Return made up to 28/09/00; full list of members (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
7 July 2000Full accounts made up to 31 December 1999 (7 pages)
7 July 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
26 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (7 pages)
2 October 1998Return made up to 28/09/98; no change of members (4 pages)
2 October 1998Return made up to 28/09/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 December 1997 (7 pages)
11 August 1998Full accounts made up to 31 December 1997 (7 pages)
21 October 1997Return made up to 28/09/97; full list of members (6 pages)
21 October 1997Return made up to 28/09/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
26 September 1996Return made up to 28/09/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Full accounts made up to 31 December 1995 (11 pages)
3 January 1996Registered office changed on 03/01/96 from: 33 henrietta street covent garden london WC2E 8NH (1 page)
3 January 1996Registered office changed on 03/01/96 from: 33 henrietta street covent garden london WC2E 8NH (1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 October 1995Ad 15/09/95--------- £ si 2000000@1 (2 pages)
17 October 1995Particulars of contract relating to shares (4 pages)
17 October 1995Particulars of contract relating to shares (4 pages)
17 October 1995Ad 15/09/95--------- £ si 2000000@1 (2 pages)
16 October 1995Return made up to 28/09/95; full list of members (6 pages)
16 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (3 pages)