Heald Close
Bowdon
Cheshire
WA14 2JB
Secretary Name | Keith Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(5 years, 2 months after company formation) |
Appointment Duration | 12 years (closed 21 December 2015) |
Role | Business Consultant |
Correspondence Address | Cameron House Heald Close Bowdon Cheshire WA14 2JB |
Director Name | Keshav Sharma |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 28 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Secretary Name | Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Harlech Drive Pinner Middlesex HA5 1JT |
Director Name | Mr Peter Geoffrey Busby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 York Road Heaton Moor Stockport Cheshire SK4 4PQ |
Director Name | Keith Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Foxwood York Drive Bowdon Cheshire WA14 3HF |
Director Name | Henry James Massey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2009) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Clystlands House Station Road Broadclyst Exeter Devon EX5 3AZ |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at 1 | Circle Resourcing LTD Formerly Cameronhouse Limited 85.47% Ordinary |
---|---|
17 at 1 | Henry Massey 14.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,488 |
Cash | £28,628 |
Current Liabilities | £813,655 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (5 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 11 February 2015 (5 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 11 February 2015 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 11 August 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (5 pages) |
28 February 2014 | Liquidators statement of receipts and payments to 11 February 2014 (5 pages) |
28 February 2014 | Liquidators' statement of receipts and payments to 11 February 2014 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 11 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
5 March 2013 | Liquidators' statement of receipts and payments to 11 February 2013 (5 pages) |
5 March 2013 | Liquidators statement of receipts and payments to 11 February 2013 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 11 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 11 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 11 February 2012 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
24 August 2011 | Liquidators statement of receipts and payments to 11 August 2011 (5 pages) |
24 August 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
18 February 2011 | Liquidators statement of receipts and payments to 11 February 2011 (5 pages) |
18 February 2011 | Liquidators' statement of receipts and payments to 11 February 2011 (5 pages) |
13 September 2010 | Liquidators statement of receipts and payments to 11 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
13 September 2010 | Liquidators' statement of receipts and payments to 11 August 2010 (5 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 49 peter street manchester M2 3NG (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 49 peter street manchester M2 3NG (1 page) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Statement of affairs with form 4.19 (5 pages) |
18 August 2009 | Appointment of a voluntary liquidator (1 page) |
18 August 2009 | Statement of affairs with form 4.19 (5 pages) |
18 August 2009 | Resolutions
|
17 July 2009 | Registered office changed on 17/07/2009 from peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from peel house 30 the downs altrincham cheshire WA14 2PX (1 page) |
17 June 2009 | Appointment terminated director henry massey (1 page) |
17 June 2009 | Appointment terminated director henry massey (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 21/10/07; full list of members (2 pages) |
15 July 2007 | Memorandum and Articles of Association (4 pages) |
15 July 2007 | Memorandum and Articles of Association (4 pages) |
11 July 2007 | Company name changed circle contracting LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed circle contracting LIMITED\certificate issued on 11/07/07 (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
17 April 2007 | Ad 01/11/06--------- £ si [email protected] £ ic 117/117 (2 pages) |
17 April 2007 | Ad 01/11/06--------- £ si [email protected] £ ic 117/117 (2 pages) |
14 April 2007 | Nc inc already adjusted 01/11/06 (1 page) |
14 April 2007 | Memorandum and Articles of Association (3 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 01/11/06 (1 page) |
14 April 2007 | Memorandum and Articles of Association (3 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
18 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
17 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 21/10/04; full list of members (7 pages) |
11 December 2004 | Ad 31/03/04--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
11 December 2004 | Ad 31/03/04--------- £ si 17@1=17 £ ic 100/117 (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: white head house pacific road altrincham cheshire WA14 5BJ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: white head house pacific road altrincham cheshire WA14 5BJ (1 page) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 November 2002 | Return made up to 21/10/02; full list of members
|
13 November 2002 | Return made up to 21/10/02; full list of members
|
15 August 2002 | Registered office changed on 15/08/02 from: stanley house 15 ladybridge road cheadle hulme cheadle cheshire SK8 5BL (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: stanley house 15 ladybridge road cheadle hulme cheadle cheshire SK8 5BL (1 page) |
31 December 2001 | Return made up to 21/10/01; full list of members (7 pages) |
31 December 2001 | Return made up to 21/10/01; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 July 2001 | Auditor's resignation (1 page) |
6 July 2001 | Auditor's resignation (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Secretary's particulars changed (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 21/10/00; full list of members
|
24 October 2000 | Return made up to 21/10/00; full list of members
|
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2000 | Return made up to 21/10/99; full list of members (7 pages) |
2 February 2000 | Return made up to 21/10/99; full list of members (7 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 38 manor road bramhall stockport cheshire SK7 3LY (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 38 manor road bramhall stockport cheshire SK7 3LY (1 page) |
21 October 1998 | Incorporation (19 pages) |
21 October 1998 | Incorporation (19 pages) |