Company NameCircledemo Limited
Company StatusDissolved
Company Number02652529
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Directors

Director NamePiers Hedley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressSwythamley Hall
Macclesfield
Cheshire
SK11 0SN
Director NameStephen Plant
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleChartered Accountant
Correspondence Address2 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameNorman James Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address33 Ormont Avenue
Thornton Cleveleys
Lancashire
FY5 2BT
Director NameMr Shaun Llewellyn Williams
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleStore Manager
Correspondence Address2 Old Mill Lane
Formby
Liverpool
Merseyside
L37 3PF
Secretary NamePiers Hedley
NationalityBritish
StatusClosed
Appointed28 October 1991(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressSwythamley Hall
Macclesfield
Cheshire
SK11 0SN
Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(1 month after company formation)
Appointment Duration7 years, 4 months (closed 16 March 1999)
RoleInvestment Manager
Correspondence Address37 Buckingham Avenue
Whitefield
Manchester
Lancashire
M45 6DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArthur Andersen
Bank House
9 Charlotte Street
Manchester
M1 4EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
2 July 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
7 July 1997Receiver's abstract of receipts and payments (2 pages)
1 October 1996Receiver's abstract of receipts and payments (2 pages)
1 October 1996Receiver's abstract of receipts and payments (2 pages)