Company NameCircleway Design Limited
DirectorAndrew Rawling
Company StatusDissolved
Company Number03502624
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Rawling
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleSales Manager
Correspondence Address286 Hyde Road
Woodley
Stockport
Cheshire
SK6 1PA
Secretary NameSally Anne Heywood
NationalityBritish
StatusCurrent
Appointed12 November 1998(9 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address133 Hyde Road
Woodley
Stockport
Cheshire
SK6 1NP
Director NameMark Butler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ
Secretary NameAshlynn Heanue
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Gilbertstone Court
32 Moat Lane Yardley
Birmingham
B26 1TJ

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 2ND floor victoria mill stockport cheshire SK6 5HN (1 page)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
26 November 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1999Accounting reference date shortened from 28/02/99 to 31/10/98 (1 page)
24 February 1999Return made up to 02/02/99; full list of members (6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: unit 9 second floor victoria mill compstall stockport cheshire SK6 5HN (1 page)
8 December 1998Registered office changed on 08/12/98 from: mab associates LIMITED charlbury house 186 charlbury crescent yardley, birmingham B26 2LG (1 page)
4 December 1998New director appointed (2 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998New secretary appointed (2 pages)
2 February 1998Incorporation (11 pages)