Company NameFull Circle Stf Limited
Company StatusDissolved
Company Number06364770
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Andrew Kendall-Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubbs Grange Farm
Common Lane
Stubbs Walden
Yorkshire
DN6 0EX
Secretary NameAndrew Paul Jackson
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Laurel Avenue
Bolton
Greater Manchester
BL3 1AS
Director NameAnthony Chilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleSales Manager
Correspondence Address47 Collingswood
117 Nell Lane
Didsbury
Greater Manchester
M20 2DU

Location

Registered Address74 Gartside Street
Spinningfields
Manchester
Greater Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
8 October 2010Termination of appointment of Anthony Chilton as a director (1 page)
8 October 2010Termination of appointment of Anthony Chilton as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 September 2008Return made up to 07/09/08; full list of members (4 pages)
26 September 2008Return made up to 07/09/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from the digital world centre 1 lowry plaza salford quays, salford greater manchester M50 3UB (1 page)
20 June 2008Registered office changed on 20/06/2008 from the digital world centre 1 lowry plaza salford quays, salford greater manchester M50 3UB (1 page)
19 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 September 2007Incorporation (13 pages)
7 September 2007Incorporation (13 pages)