York Drive
Bowdon
Cheshire
WA14 3HF
Secretary Name | Anita Drummond Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1993(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Foxwood York Drive, Bowdon Altrincham Cheshire WA14 3HF |
Secretary Name | Mr Gerald Francis Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Shielgreen Ross Mill Lane Hale Barns Altrincham Cheshire Wa13 0a4 |
Director Name | Tariq Ghadie |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lime Tree Place Sale Manchester M33 4RP |
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(18 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 10 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peel House The Downs Altrincham Cheshire WA14 2PX |
Director Name | Elina Shchepkina |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 2011(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Downs Altrincham Cheshire WA14 2PX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peel House The Downs Altrincham Cheshire WA14 2PX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
10k at £0.01 | Elina Shchepkina 50.00% Ordinary B |
---|---|
38 at £1 | Keith Jones 19.00% Ordinary |
37 at £1 | Anita Dummond Jones 18.50% Ordinary |
25 at £1 | Tariq Ghadie 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,650 |
Cash | £34,552 |
Current Liabilities | £152,043 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
16 August 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2012 | Application to strike the company off the register (3 pages) |
19 September 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Termination of appointment of Mark Conboy as a director (1 page) |
30 May 2012 | Termination of appointment of Mark Conboy as a director (1 page) |
29 March 2012 | Termination of appointment of Tariq Ghadie as a director (1 page) |
29 March 2012 | Termination of appointment of Tariq Ghadie as a director (1 page) |
27 January 2012 | Termination of appointment of Elina Shchepkina as a director (1 page) |
27 January 2012 | Termination of appointment of Elina Shchepkina as a director (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
3 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders Statement of capital on 2011-10-03
|
10 May 2011 | Appointment of Mr Mark Conboy as a director (2 pages) |
10 May 2011 | Appointment of Mr Mark Conboy as a director (2 pages) |
10 May 2011 | Appointment of Elina Shchepkina as a director (2 pages) |
10 May 2011 | Appointment of Elina Shchepkina as a director (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
21 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Appointment of Tariq Ghadie as a director (5 pages) |
18 May 2010 | Appointment of Tariq Ghadie as a director (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (10 pages) |
14 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (10 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 December 2008 | Memorandum and Articles of Association (5 pages) |
8 December 2008 | Memorandum and Articles of Association (5 pages) |
22 November 2008 | Company name changed circle resourcing LIMITED\certificate issued on 25/11/08 (3 pages) |
22 November 2008 | Company name changed circle resourcing LIMITED\certificate issued on 25/11/08 (3 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 07/09/08; full list of members (3 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 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
11 September 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) |
14 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
20 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
10 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
18 January 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
18 January 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: cameron house heald close altrincham cheshire WA14 2JB (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: cameron house heald close altrincham cheshire WA14 2JB (1 page) |
29 October 2003 | Company name changed cameron house LIMITED\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed cameron house LIMITED\certificate issued on 29/10/03 (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: cameron house heald close bowden altrincham WA14 2JB (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: cameron house heald close bowden altrincham WA14 2JB (1 page) |
16 September 2003 | Return made up to 07/09/03; full list of members
|
16 September 2003 | Return made up to 07/09/03; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 07/09/02; full list of members
|
3 October 2002 | Return made up to 07/09/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
7 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 September 2000 | Return made up to 07/09/00; full list of members
|
6 September 2000 | Return made up to 07/09/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Auditor's resignation (1 page) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
25 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
4 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
27 December 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
12 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
2 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
2 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
7 September 1992 | Incorporation (9 pages) |
7 September 1992 | Incorporation (9 pages) |