Company NameCircle Recruitment Limited
Company StatusDissolved
Company Number03926382
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen Leonard Knowles
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Director NameLiam James Dowds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address40 Chart Lane
Reigate
Surrey
RH2 7DZ
Director NameMr Jonathan Paul Ross
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address27 Oleander Close
Heathlake Park
Crowthorne
Berkshire
RG45 6TU
Director NameMr Anthony Charles Spratt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressPriory Lodge
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BN
Secretary NameLiam James Dowds
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address40 Chart Lane
Reigate
Surrey
RH2 7DZ
Secretary NameMr Anthony Charles Spratt
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 December 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPriory Lodge
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BN
Secretary NameEsther Dowds
NationalityBritish
StatusResigned
Appointed18 December 2001(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address40 Chart Lane
Reigate
Surrey
RH2 7DZ
Director NameLindsey Jonathan Sutherland
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2006)
RoleConsultant
Correspondence Address19 Quarry Road
Hurtmore
Surrey
GU7 2RW
Director NameMr Liam James Dowds
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Cronks Hill Road
Redhill
Surrey
RH1 6LY
Secretary NameChristopher John Layton
NationalityBritish
StatusResigned
Appointed21 May 2002(2 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2012)
RoleAccountant
Correspondence AddressOaktree Cottage
88 The Avenue Mortimer
Reading
Berkshire
RG7 3QX
Secretary NameMr Liam James Dowds
StatusResigned
Appointed01 November 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.circlerecruitment.com
Email address[email protected]

Location

Registered Address38 Riverside Drive
Staines-Upon-Thames
Middlesex
TW18 3JN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

529.4k at £0.1Canford Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£52,932

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Liam James Dowds as a secretary on 30 June 2016 (1 page)
17 February 2017Termination of appointment of Liam James Dowds as a director on 30 June 2016 (1 page)
17 February 2017Termination of appointment of Liam James Dowds as a director on 30 June 2016 (1 page)
17 February 2017Appointment of Mr Stephen Leonard Knowles as a director on 30 June 2016 (2 pages)
17 February 2017Termination of appointment of Liam James Dowds as a secretary on 30 June 2016 (1 page)
17 February 2017Appointment of Mr Stephen Leonard Knowles as a director on 30 June 2016 (2 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 52,940
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 52,940
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 52,940
(3 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 52,940
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page)
6 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 52,940
(4 pages)
6 June 2014Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page)
6 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 52,940
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Christopher Layton as a secretary (1 page)
12 March 2013Termination of appointment of Christopher Layton as a secretary (1 page)
12 March 2013Appointment of Mr Liam James Dowds as a secretary (1 page)
12 March 2013Appointment of Mr Liam James Dowds as a secretary (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 60-61 Quarry Street Guildford Surrey GU1 3UB on 24 April 2012 (1 page)
24 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 60-61 Quarry Street Guildford Surrey GU1 3UB on 24 April 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Liam James Dowds on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Liam James Dowds on 22 February 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
20 April 2009Return made up to 10/02/09; full list of members (3 pages)
20 April 2009Return made up to 10/02/09; full list of members (3 pages)
1 November 2008Return made up to 10/02/08; no change of members
  • 363(287) ‐ Registered office changed on 01/11/08
(6 pages)
1 November 2008Return made up to 10/02/08; no change of members
  • 363(287) ‐ Registered office changed on 01/11/08
(6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
3 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 3 devonshire street london W1W 5BA (1 page)
3 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 3 devonshire street london W1W 5BA (1 page)
15 March 2007Return made up to 10/02/07; full list of members (6 pages)
15 March 2007Return made up to 10/02/07; full list of members (6 pages)
2 June 2006Return made up to 10/02/06; full list of members (6 pages)
2 June 2006Return made up to 10/02/06; full list of members (6 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
30 September 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 May 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
20 February 2003Return made up to 10/02/03; full list of members (7 pages)
20 February 2003Return made up to 10/02/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 44 quarry street guildford surrey GU1 3XQ (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002New director appointed (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (1 page)
12 December 2002Registered office changed on 12/12/02 from: 44 quarry street guildford surrey GU1 3XQ (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
29 May 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
29 May 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002Return made up to 10/02/02; full list of members (8 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: priory lodge priory drive beech hill reading berkshire RG7 2BN (1 page)
14 May 2002New secretary appointed (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002Return made up to 10/02/02; full list of members (8 pages)
14 May 2002Registered office changed on 14/05/02 from: priory lodge priory drive beech hill reading berkshire RG7 2BN (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 farnham road guildford surrey GU2 5RG (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 farnham road guildford surrey GU2 5RG (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
28 March 2001Return made up to 10/02/01; full list of members (8 pages)
28 March 2001Return made up to 10/02/01; full list of members (8 pages)
28 December 2000S-div 22/11/00 (1 page)
28 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 December 2000S-div 22/11/00 (1 page)
28 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 December 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
12 December 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
12 December 2000Nc inc already adjusted 22/11/00 (1 page)
12 December 2000Ad 22/11/00--------- £ si [email protected]=3970 £ ic 45151/49121 (2 pages)
12 December 2000Ad 22/11/00--------- £ si [email protected]=44151 £ ic 1000/45151 (2 pages)
12 December 2000Ad 22/11/00--------- £ si [email protected]=44151 £ ic 1000/45151 (2 pages)
12 December 2000Nc inc already adjusted 22/11/00 (1 page)
12 December 2000Ad 22/11/00--------- £ si [email protected]=3818 £ ic 49121/52939 (2 pages)
12 December 2000Ad 22/11/00--------- £ si [email protected]=3970 £ ic 45151/49121 (2 pages)
12 December 2000Ad 22/11/00--------- £ si [email protected]=3818 £ ic 49121/52939 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: seymour house the courtyard denmark street wokingham BERKSHIRERG40 2AZ (1 page)
21 November 2000Registered office changed on 21/11/00 from: seymour house the courtyard denmark street wokingham BERKSHIRERG40 2AZ (1 page)
4 May 2000Ad 11/02/00--------- £ si 24@1=24 £ ic 976/1000 (2 pages)
4 May 2000Ad 11/02/00--------- £ si 24@1=24 £ ic 976/1000 (2 pages)
21 April 2000Ad 10/02/00--------- £ si 975@1=975 £ ic 1/976 (2 pages)
21 April 2000Ad 10/02/00--------- £ si 975@1=975 £ ic 1/976 (2 pages)
21 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
21 April 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
10 February 2000Incorporation (17 pages)
10 February 2000Incorporation (17 pages)