Company NameAbsolute Circus Products Limited
Company StatusDissolved
Company Number02166505
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 7 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameSouthern Financial Clinics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn John Wrighton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 28 March 2006)
RoleAccountant
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusClosed
Appointed22 May 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
Director NameGordon Gregory Barber
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Rochdale Road
Todmorden
Lancashire
OL14 6RG
Director NameMs Vicky Barber
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Temple Lane
Littleborough
Lancashire
OL15 9QH
Director NameMr Stuart Raymond Atkin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence AddressBeldon Farm Cottage
Anson Grove
Wibsey
Bd7
Director NameMr Malcolm Howard Guy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1997)
RoleCompany Director
Correspondence Address16 Arc Valley Drive
Bradley
Keighley
West Yorkshire
Director NameLaurie Seren Gregg
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4 Keighley Road
Hebden Bridge
West Yorkshire
HX7 8LL
Director NameTerry Jane Hamlett
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2002)
RoleCompany Director
Correspondence Address16 Moorfield
Hebden Bridge
West Yorkshire
HX7 8SG

Location

Registered Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£42,931
Cash£9,030
Current Liabilities£12,593

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 July 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
26 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2002Notice of assignment of name or new name to shares (1 page)
26 November 2002Statement of rights variation attached to shares (1 page)
29 June 2002Return made up to 22/05/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 July 2001Registered office changed on 23/07/01 from: 28 devonshire street keighley, BD21 2BH (1 page)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 June 2000Return made up to 22/05/00; full list of members (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 August 1999Return made up to 22/05/99; full list of members (6 pages)
15 October 1998Director resigned (1 page)
3 July 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
3 July 1998Return made up to 22/05/98; full list of members (6 pages)
30 June 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
10 December 1997Company name changed southern financial clinics limit ed\certificate issued on 11/12/97 (2 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 July 1997Return made up to 22/05/97; full list of members (6 pages)
13 December 1996Accounts for a dormant company made up to 31 October 1996 (2 pages)
18 June 1996Return made up to 22/05/96; no change of members (4 pages)
4 January 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
27 July 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 June 1995Return made up to 22/05/95; no change of members (4 pages)