Salford
Manchester
M3 5JL
Director Name | Steven Paul Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 April 2016) |
Role | Recruitment Of It Staff |
Country of Residence | United Kingdom |
Correspondence Address | Circle Recruitment Top Floor Blue Tower Mediacity Manchester M50 2ST |
Secretary Name | Mr Steven Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 April 2016) |
Role | Recruitment Of It Staff |
Country of Residence | United Kingdom |
Correspondence Address | Circle Recruitment Top Floor Blue Tower Mediacity Manchester M50 2ST |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | circlerecruitment.com |
---|---|
Email address | [email protected] |
Registered Address | One New Bailey 4 Stanley Street Salford Manchester M3 5JL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Circle Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 1 week from now) |
31 October 2023 | Confirmation statement made on 30 October 2023 with updates (5 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 30 October 2022 with updates (5 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
24 March 2020 | Change of details for Circle Group Ltd as a person with significant control on 20 March 2020 (2 pages) |
24 March 2020 | Director's details changed for Charles George Halpin on 20 March 2020 (2 pages) |
24 March 2020 | Change of details for Charles George Halpin as a person with significant control on 20 March 2020 (2 pages) |
14 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from Top Floor Blue Tower Media City Uk Salford Manchester M50 2st England to One New Bailey 4 Stanley Street Salford Manchester M3 5JL on 23 July 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
12 September 2017 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 12 September 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2016 | Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 November 2015 | Director's details changed for Charles George Halpin on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Charles George Halpin on 26 November 2015 (2 pages) |
15 September 2015 | Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page) |
15 September 2015 | Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page) |
15 September 2015 | Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Charles George Halpin on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Charles George Halpin on 15 September 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Charles George Halpin on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Charles George Halpin on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
31 October 2006 | Return made up to 30/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 30/10/06; full list of members (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 July 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
11 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Registered office changed on 22/01/04 from: 10 charlotte street manchester M1 4EX (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Registered office changed on 22/01/04 from: 10 charlotte street manchester M1 4EX (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (9 pages) |
30 October 2003 | Incorporation (9 pages) |