Company NameIron Circle Limited
Company StatusDissolved
Company Number06042175
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMiles Hutchinson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers Parson
Manchester
M3 2HW
Director NameMrs Philippa Hutchinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers Parson
Manchester
M3 2HW
Secretary NameMrs Philippa Hutchinson
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers Parson
Manchester
M3 2HW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers Parsonage
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Miles Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£115,042
Cash£110,967
Current Liabilities£47,985

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Return of final meeting in a members' voluntary winding up (5 pages)
5 September 2014Registered office address changed from 55 Linersh Wood Bramley Guildford Surrey GU5 0EF to Parsonage Chambers 3 the Parsonage Chambers Parsonage Manchester M3 2HW on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from 55 Linersh Wood Bramley Guildford Surrey GU5 0EF to Parsonage Chambers 3 the Parsonage Chambers Parsonage Manchester M3 2HW on 5 September 2014 (2 pages)
2 September 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Declaration of solvency (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Registered office address changed from 4 Grove Cottages, Elm Grove Road Cobham Surrey KT11 3HD on 20 June 2013 (1 page)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Director's details changed for Mrs Philippa Hutchinson on 5 January 2012 (2 pages)
19 January 2012Secretary's details changed for Mrs Philippa Hutchinson on 5 January 2012 (1 page)
19 January 2012Director's details changed for Mrs Philippa Hutchinson on 5 January 2012 (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for Mrs Philippa Hutchinson on 5 January 2012 (1 page)
19 January 2012Director's details changed for Miles Hutchinson on 5 January 2012 (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Miles Hutchinson on 5 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Director's details changed for Philippa Way on 5 January 2011 (2 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 January 2011Secretary's details changed for Philippa Way on 5 January 2011 (1 page)
17 January 2011Director's details changed for Philippa Way on 5 January 2011 (2 pages)
17 January 2011Secretary's details changed for Philippa Way on 5 January 2011 (1 page)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 January 2010Director's details changed for Miles Hutchinson on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Philippa Way on 5 January 2010 (2 pages)
8 January 2010Director's details changed for Miles Hutchinson on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Philippa Way on 5 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2008Prev ext from 31/12/2007 to 31/03/2008 (1 page)
25 January 2008Return made up to 05/01/08; full list of members (2 pages)
14 March 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Incorporation (17 pages)