Company NameCircle People Limited
Company StatusDissolved
Company Number02745428
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKeith Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 17 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFoxwood
York Drive
Bowdon
Cheshire
WA14 3HF
Secretary NameAnita Drummond Jones
NationalityBritish
StatusClosed
Appointed23 November 1993(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 17 June 2014)
RoleCompany Director
Correspondence AddressFoxwood
York Drive, Bowdon
Altrincham
Cheshire
WA14 3HF
Secretary NameMr Gerald Francis Power
NationalityBritish
StatusResigned
Appointed28 September 1992(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressShielgreen Ross Mill Lane
Hale Barns
Altrincham
Cheshire
Wa13 0a4
Director NameTariq Ghadie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Tree Place
Sale
Manchester
M33 4RP
Director NameMr Mark Conboy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(18 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeel House
The Downs
Altrincham
Cheshire
WA14 2PX
Director NameElina Shchepkina
Date of BirthApril 1979 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed10 May 2011(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
The Downs
Altrincham
Cheshire
WA14 2PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeel House
The Downs
Altrincham
Cheshire
WA14 2PX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £0.01Elina Shchepkina
50.00%
Ordinary B
38 at £1Keith Jones
19.00%
Ordinary
37 at £1Anita Dummond Jones
18.50%
Ordinary
25 at £1Tariq Ghadie
12.50%
Ordinary

Financials

Year2014
Net Worth£5,650
Cash£34,552
Current Liabilities£152,043

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
19 September 2012Application to strike the company off the register (3 pages)
19 September 2012Application to strike the company off the register (3 pages)
30 May 2012Termination of appointment of Mark Conboy as a director (1 page)
30 May 2012Termination of appointment of Mark Conboy as a director (1 page)
29 March 2012Termination of appointment of Tariq Ghadie as a director (1 page)
29 March 2012Termination of appointment of Tariq Ghadie as a director (1 page)
27 January 2012Termination of appointment of Elina Shchepkina as a director (1 page)
27 January 2012Termination of appointment of Elina Shchepkina as a director (1 page)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 200
(7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 200
(7 pages)
3 October 2011Annual return made up to 7 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 200
(7 pages)
10 May 2011Appointment of Mr Mark Conboy as a director (2 pages)
10 May 2011Appointment of Mr Mark Conboy as a director (2 pages)
10 May 2011Appointment of Elina Shchepkina as a director (2 pages)
10 May 2011Appointment of Elina Shchepkina as a director (2 pages)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
21 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 200
(3 pages)
21 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Appointment of Tariq Ghadie as a director (5 pages)
18 May 2010Appointment of Tariq Ghadie as a director (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
14 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (10 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 December 2008Memorandum and Articles of Association (5 pages)
8 December 2008Memorandum and Articles of Association (5 pages)
22 November 2008Company name changed circle resourcing LIMITED\certificate issued on 25/11/08 (3 pages)
22 November 2008Company name changed circle resourcing LIMITED\certificate issued on 25/11/08 (3 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 September 2008Return made up to 07/09/08; full list of members (3 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 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 07/09/07; full list of members (2 pages)
11 September 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)
14 September 2006Return made up to 07/09/06; full list of members (2 pages)
14 September 2006Return made up to 07/09/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 07/09/05; full list of members (6 pages)
20 September 2005Return made up to 07/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 07/09/04; full list of members (6 pages)
10 September 2004Return made up to 07/09/04; full list of members (6 pages)
18 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 January 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Registered office changed on 04/11/03 from: cameron house heald close altrincham cheshire WA14 2JB (1 page)
4 November 2003Registered office changed on 04/11/03 from: cameron house heald close altrincham cheshire WA14 2JB (1 page)
29 October 2003Company name changed cameron house LIMITED\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed cameron house LIMITED\certificate issued on 29/10/03 (2 pages)
8 October 2003Registered office changed on 08/10/03 from: cameron house heald close bowden altrincham WA14 2JB (1 page)
8 October 2003Registered office changed on 08/10/03 from: cameron house heald close bowden altrincham WA14 2JB (1 page)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
16 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
3 October 2002Return made up to 07/09/02; full list of members
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 November 2001Return made up to 07/09/01; full list of members (6 pages)
7 November 2001Return made up to 07/09/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 June 2000Auditor's resignation (1 page)
5 June 2000Auditor's resignation (1 page)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (9 pages)
2 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 December 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 September 1998Return made up to 07/09/98; no change of members (4 pages)
4 September 1998Return made up to 07/09/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
27 December 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 December 1996Accounts for a small company made up to 30 September 1995 (3 pages)
12 September 1996Return made up to 07/09/96; full list of members (6 pages)
12 September 1996Return made up to 07/09/96; full list of members (6 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
7 September 1992Incorporation (9 pages)
7 September 1992Incorporation (9 pages)