Company NameCirka Limited
Company StatusDissolved
Company Number03429051
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2001)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressRidgeways 18 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PL
Director NameAnne Elizabeth Thomas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2000)
RoleSecretary
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Secretary NameAnne Elizabeth Thomas
NationalityBritish
StatusResigned
Appointed22 September 1997(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressTaullan
Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 October 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Secretary NameJohn Duncan Sach
NationalityBritish
StatusResigned
Appointed15 January 2000(2 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 October 2000)
RoleCompany Director
Correspondence Address41 Sibley Avenue
Harpenden
Hertfordshire
AL5 1HF
Secretary NameJulian Bernard Wilson
NationalityBritish
StatusResigned
Appointed02 October 2000(3 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Director NameJulian Bernard Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2012)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(21 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House
Oxford Road
Denham
UB9 4DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewalkergreenbank.com

Location

Registered AddressChalfont House
Oxford Road
Denham
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Abaris Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 December 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
1 December 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
24 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
25 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (3 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 August 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
16 May 2014Termination of appointment of Alan Dix as a director (2 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
9 April 2014Appointment of Michael David Gant as a director (3 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
23 August 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Appointment of Alan Nigel Dix as a director (3 pages)
14 February 2012Termination of appointment of Julian Wilson as a director (2 pages)
14 February 2012Termination of appointment of Julian Wilson as a secretary (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
28 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
10 November 2009Director's details changed for John Duncan Sach on 29 October 2009 (3 pages)
10 November 2009Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
5 September 2008Return made up to 04/09/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 September 2007Return made up to 04/09/07; full list of members (2 pages)
18 September 2007Return made up to 04/09/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
20 October 2006Return made up to 04/09/06; full list of members (2 pages)
20 October 2006Return made up to 04/09/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
25 October 2005Return made up to 04/09/05; full list of members (2 pages)
25 October 2005Return made up to 04/09/05; full list of members (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
23 September 2004Return made up to 04/09/04; full list of members (7 pages)
23 September 2004Return made up to 04/09/04; full list of members (7 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
3 December 2003Accounts for a dormant company made up to 31 January 2003 (3 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
23 September 2003Return made up to 04/09/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
24 September 2002Return made up to 04/09/02; full list of members (7 pages)
24 September 2002Return made up to 04/09/02; full list of members (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
11 October 2001Return made up to 04/09/01; full list of members (6 pages)
11 October 2001Return made up to 04/09/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
27 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2000New secretary appointed (3 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (3 pages)
16 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (3 pages)
3 December 1999Company name changed zappyname LIMITED\certificate issued on 03/12/99 (2 pages)
3 December 1999Company name changed zappyname LIMITED\certificate issued on 03/12/99 (2 pages)
13 September 1999Return made up to 04/09/99; full list of members (8 pages)
13 September 1999Return made up to 04/09/99; full list of members (8 pages)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
6 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
10 September 1998Return made up to 04/09/98; full list of members (8 pages)
10 September 1998Return made up to 04/09/98; full list of members (8 pages)
3 December 1997Company name changed appollo bathrooms LIMITED\certificate issued on 04/12/97 (2 pages)
3 December 1997Company name changed appollo bathrooms LIMITED\certificate issued on 04/12/97 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 4 brunel court corner hall hemel hempstead hertfordshire HP3 9XX (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
30 October 1997Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
29 September 1997Company name changed zappyname LTD\certificate issued on 29/09/97 (2 pages)
29 September 1997Company name changed zappyname LTD\certificate issued on 29/09/97 (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Registered office changed on 26/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
26 September 1997Registered office changed on 26/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
4 September 1997Incorporation (12 pages)
4 September 1997Incorporation (12 pages)