Berristow Lane
Alfreton
Derbyshire
DE55 2JJ
Director Name | Mr John James Ensall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ |
Director Name | Mr James Pearson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester Greater Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £0.0001 | Circle Newco Ebt LTD 20.00% Ordinary B |
---|---|
16k at £0.0001 | Bnp Puk Holding LTD 16.00% Ordinary A |
16k at £0.0001 | Canada Square Nominees (Uk) LTD 16.00% Ordinary A |
16k at £0.0001 | Nab Investments LTD 16.00% Ordinary A |
16k at £0.0001 | Uberior Equity LTD 16.00% Ordinary A |
14.8k at £0.0001 | Barclays Converted Investments LTD 14.80% Ordinary A |
1.2k at £0.0001 | Globe Nominees LTD 1.20% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 April 2013 | Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages) |
5 April 2013 | Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages) |
4 April 2013 | Termination of appointment of James Pearson as a director (2 pages) |
4 April 2013 | Termination of appointment of James Pearson as a director (2 pages) |
15 January 2013 | Director's details changed for Mr James Pearson on 21 August 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr James Pearson on 21 August 2012 (2 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 September 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
19 September 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
22 August 2012 | Appointment of Mr Andrew Rankine Taylor as a director (2 pages) |
22 August 2012 | Appointment of Mr Andrew Rankine Taylor as a director (2 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Sub-division of shares on 10 May 2012 (7 pages) |
22 May 2012 | Sub-division of shares on 10 May 2012 (7 pages) |
27 April 2012 | Company name changed circle newco LIMITED\certificate issued on 27/04/12
|
27 April 2012 | Company name changed circle newco LIMITED\certificate issued on 27/04/12
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Change of name notice (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
21 March 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
21 March 2012 | Resolutions
|
16 March 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 16 March 2012 (1 page) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
24 January 2012 | Termination of appointment of John Ensall as a director (1 page) |
24 January 2012 | Appointment of Mr James Pearson as a director (2 pages) |
24 January 2012 | Termination of appointment of John Ensall as a director (1 page) |
24 January 2012 | Appointment of Mr James Pearson as a director (2 pages) |
22 December 2011 | Incorporation (17 pages) |
22 December 2011 | Incorporation (17 pages) |