Company NameCircle Executive Search Limited
Company StatusDissolved
Company Number03653445
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)
Previous NameCircle Contracting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(5 years, 2 months after company formation)
Appointment Duration12 years (closed 21 December 2015)
RoleBusiness Consultant
Correspondence AddressCameron House
Heald Close
Bowdon
Cheshire
WA14 2JB
Secretary NameKeith Jones
NationalityBritish
StatusClosed
Appointed19 December 2003(5 years, 2 months after company formation)
Appointment Duration12 years (closed 21 December 2015)
RoleBusiness Consultant
Correspondence AddressCameron House
Heald Close
Bowdon
Cheshire
WA14 2JB
Director NameKeshav Sharma
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleManagement Consultant
Correspondence Address28 Crossgate Mews
Heaton Mersey
Stockport
Cheshire
SK4 3AP
Secretary NameTimothy Simon Morris
NationalityBritish
StatusResigned
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Harlech Drive
Pinner
Middlesex
HA5 1JT
Director NameMr Peter Geoffrey Busby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 York Road
Heaton Moor
Stockport
Cheshire
SK4 4PQ
Director NameKeith Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFoxwood
York Drive
Bowdon
Cheshire
WA14 3HF
Director NameHenry James Massey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2009)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressClystlands House
Station Road Broadclyst
Exeter
Devon
EX5 3AZ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at 1Circle Resourcing LTD Formerly Cameronhouse Limited
85.47%
Ordinary
17 at 1Henry Massey
14.53%
Ordinary

Financials

Year2014
Net Worth£130,488
Cash£28,628
Current Liabilities£813,655

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
31 March 2015Liquidators statement of receipts and payments to 11 February 2015 (5 pages)
31 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 11 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 11 August 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 11 February 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 11 February 2014 (5 pages)
2 September 2013Liquidators statement of receipts and payments to 11 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
2 September 2013Liquidators' statement of receipts and payments to 11 August 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 11 February 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 11 February 2013 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
13 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from 49 peter street manchester M2 3NG (1 page)
15 September 2009Registered office changed on 15/09/2009 from 49 peter street manchester M2 3NG (1 page)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (5 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (5 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2009Registered office changed on 17/07/2009 from peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
17 July 2009Registered office changed on 17/07/2009 from peel house 30 the downs altrincham cheshire WA14 2PX (1 page)
17 June 2009Appointment terminated director henry massey (1 page)
17 June 2009Appointment terminated director henry massey (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2008Return made up to 21/10/07; full list of members (2 pages)
11 January 2008Return made up to 21/10/07; full list of members (2 pages)
15 July 2007Memorandum and Articles of Association (4 pages)
15 July 2007Memorandum and Articles of Association (4 pages)
11 July 2007Company name changed circle contracting LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed circle contracting LIMITED\certificate issued on 11/07/07 (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
17 April 2007Ad 01/11/06--------- £ si [email protected] £ ic 117/117 (2 pages)
17 April 2007Ad 01/11/06--------- £ si [email protected] £ ic 117/117 (2 pages)
14 April 2007Nc inc already adjusted 01/11/06 (1 page)
14 April 2007Memorandum and Articles of Association (3 pages)
14 April 2007Resolutions
  • RES13 ‐ Allotment 01/11/06
(1 page)
14 April 2007Nc inc already adjusted 01/11/06 (1 page)
14 April 2007Memorandum and Articles of Association (3 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 April 2007Resolutions
  • RES13 ‐ Allotment 01/11/06
(1 page)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 December 2006Return made up to 21/10/06; full list of members (2 pages)
18 December 2006Return made up to 21/10/06; full list of members (2 pages)
1 November 2005Return made up to 21/10/05; full list of members (7 pages)
1 November 2005Return made up to 21/10/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
2 February 2005Full accounts made up to 31 March 2004 (18 pages)
17 December 2004Return made up to 21/10/04; full list of members (7 pages)
17 December 2004Return made up to 21/10/04; full list of members (7 pages)
11 December 2004Ad 31/03/04--------- £ si 17@1=17 £ ic 100/117 (2 pages)
11 December 2004Ad 31/03/04--------- £ si 17@1=17 £ ic 100/117 (2 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 31/03/04 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 31/03/04 (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004New secretary appointed;new director appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
5 January 2004Registered office changed on 05/01/04 from: white head house pacific road altrincham cheshire WA14 5BJ (1 page)
5 January 2004Registered office changed on 05/01/04 from: white head house pacific road altrincham cheshire WA14 5BJ (1 page)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Full accounts made up to 31 March 2003 (16 pages)
13 November 2003Full accounts made up to 31 March 2003 (16 pages)
25 October 2003Return made up to 21/10/03; full list of members (6 pages)
25 October 2003Return made up to 21/10/03; full list of members (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
13 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Registered office changed on 15/08/02 from: stanley house 15 ladybridge road cheadle hulme cheadle cheshire SK8 5BL (1 page)
15 August 2002Registered office changed on 15/08/02 from: stanley house 15 ladybridge road cheadle hulme cheadle cheshire SK8 5BL (1 page)
31 December 2001Return made up to 21/10/01; full list of members (7 pages)
31 December 2001Return made up to 21/10/01; full list of members (7 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 July 2001Auditor's resignation (1 page)
6 July 2001Auditor's resignation (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
24 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Return made up to 21/10/99; full list of members (7 pages)
2 February 2000Return made up to 21/10/99; full list of members (7 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 38 manor road bramhall stockport cheshire SK7 3LY (1 page)
12 February 1999Registered office changed on 12/02/99 from: 38 manor road bramhall stockport cheshire SK7 3LY (1 page)
21 October 1998Incorporation (19 pages)
21 October 1998Incorporation (19 pages)