Company NameCircle Marketing Services Ltd
Company StatusDissolved
Company Number03059838
CategoryPrivate Limited Company
Incorporation Date23 May 1995(28 years, 11 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBarry Andrew Ernest Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 05 August 1997)
RoleMarketing Consultant
Correspondence Address4 Spindlewoods
Tadworth
Surrey
KT20 5AU
Director NameArthur Graham Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 05 August 1997)
RoleMarketing Consultant
Correspondence AddressThe Hawthorns 69 Downs Way
Tadworth
Surrey
KT20 5DU
Secretary NameArthur Graham Turner
NationalityBritish
StatusClosed
Appointed01 June 1995(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 05 August 1997)
RoleMarketing Consultant
Correspondence AddressThe Hawthorns 69 Downs Way
Tadworth
Surrey
KT20 5DU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressComplan House
Nork Way
Banstead
Surrey
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
4 March 1997Application for striking-off (1 page)
30 May 1996Return made up to 23/05/96; full list of members (6 pages)
19 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Accounting reference date notified as 31/05 (1 page)
6 June 1995Registered office changed on 06/06/95 from: 152 city road london EC1V 2NX (1 page)
6 June 1995Ad 01/06/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 1995Incorporation (18 pages)