Company NameCircle Of Least Confusion Limited
Company StatusDissolved
Company Number03791146
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJeremiah Michael Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 week, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 01 August 2008)
RoleOptometry
Correspondence AddressSuite 5west Road House
26a West Road
Buxton
Derbyshire
SK17 6HF
Secretary NameRichard Lawrence Young
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address43 Mountjoy Road
Huddersfield
West Yorkshire
HD1 5QG
Director NameChristine House
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2001)
RoleTeacher
Correspondence Address19 Heath Park Road
Buxton
Derbyshire
SK17 6NY
Secretary NameJeremiah Michael Kelly
NationalityBritish
StatusResigned
Appointed25 June 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2002)
RoleOptometry
Correspondence Address19 Heath Park Road
Buxton
Derbyshire
SK17 6NY
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed07 December 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2006)
RoleChartered Accountant
Correspondence Address27 Heathfield Gardens
Buxton
Derbyshire
SK17 6TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£242
Cash£3,228
Current Liabilities£23,427

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 August 2007Statement of affairs (6 pages)
17 August 2007Appointment of a voluntary liquidator (1 page)
17 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2007Registered office changed on 04/08/07 from: 6 manchester road buxton derbyshire SK17 6SB (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 August 2005Director's particulars changed (1 page)
25 July 2005Return made up to 17/06/05; full list of members (2 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Return made up to 17/06/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 September 2004Registered office changed on 01/09/04 from: michael kelly opticians 41 spring gardens buxton derbyshire SK17 6BJ (1 page)
7 January 2004Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 February 2003Registered office changed on 18/02/03 from: 19 heath park road buxton derbyshire SK17 6NY (1 page)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Director resigned (1 page)
2 November 2001Return made up to 17/06/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
3 October 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Ad 25/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: hgih corners harpur hill buxton derbyshire SK17 9JQ (1 page)
30 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (12 pages)