Company NameCircular Designs Ltd.
Company StatusDissolved
Company Number05216033
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date20 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(3 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stone Rings Close
Harrogate
North Yorkshire
HG2 9HZ
Director NameGerry Rogers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 20 November 2013)
RoleCompany Director
Correspondence Address8 Birchtree Close
Bowdon
Cheshire
WA14 3PP
Director NameKarl William Percival
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleSystems Operator
Correspondence Address22 Ridingfold Lane
Worsley
Salford
Greater Manchester
M28 2HD
Director NameJeffrey Roy Starkey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleComputer Systems Operator
Correspondence Address285 Warrington Road
Leigh
Lancashire
WN7 3XG
Secretary NameShirley Lynn Rigby
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Pitville Road
Mossley Hill
Liverpool
Merseyside
L18 7JB
Director NameMr Raymond Ernest Lancaster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2008)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Road
Altrincham
Cheshire
WA14 4DU
Director NameAaron Paul Williams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2006)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ferndale
Hyde
Cheshire
M33 4GG
Secretary NameMr Peter Edward Palmer
NationalityBritish
StatusResigned
Appointed15 December 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 18 June 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 18 June 2013 (5 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
14 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 18 December 2012 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 18 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 18 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 18 June 2012 (5 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
12 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
12 January 2012Liquidators statement of receipts and payments to 18 December 2011 (5 pages)
12 January 2012Liquidators' statement of receipts and payments to 18 December 2011 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (7 pages)
13 January 2011Liquidators statement of receipts and payments to 18 December 2010 (7 pages)
13 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (7 pages)
6 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
(1 page)
30 June 2009Statement of affairs with form 4.19 (6 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 2 jones court jones square stockport cheshire SK1 4LJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 2 jones court jones square stockport cheshire SK1 4LJ (1 page)
30 September 2008Return made up to 26/08/08; full list of members (4 pages)
30 September 2008Return made up to 26/08/08; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 September 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Appointment terminated director jeffrey starkey (1 page)
9 April 2008Appointment terminated director raymond lancaster (1 page)
9 April 2008Appointment Terminated Director raymond lancaster (1 page)
9 April 2008Appointment Terminated Director jeffrey starkey (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: unit 2 jones court jones square stockport cheshire SK1 4LJ (1 page)
22 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: unit 2 jones court jones square stockport cheshire SK1 4LJ (1 page)
20 September 2007Return made up to 26/08/07; full list of members (4 pages)
20 September 2007Return made up to 26/08/07; full list of members (4 pages)
11 September 2007Registered office changed on 11/09/07 from: hilltop farm asenby thirsk north yorkshire YO7 3QN (1 page)
11 September 2007Registered office changed on 11/09/07 from: hilltop farm asenby thirsk north yorkshire YO7 3QN (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
10 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
10 July 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
7 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
19 September 2006Return made up to 26/08/06; full list of members (4 pages)
19 September 2006Return made up to 26/08/06; full list of members (4 pages)
14 July 2006Section 394 (1 page)
14 July 2006Section 394 (1 page)
26 June 2006Auditor's resignation (1 page)
26 June 2006Auditor's resignation (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
23 September 2005Return made up to 26/08/05; full list of members (9 pages)
23 September 2005Return made up to 26/08/05; full list of members (9 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
14 April 2005Particulars of mortgage/charge (8 pages)
14 April 2005Particulars of mortgage/charge (8 pages)
5 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (3 pages)
4 January 2005Nc inc already adjusted 14/12/04 (1 page)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 January 2005Registered office changed on 04/01/05 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
4 January 2005Registered office changed on 04/01/05 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
4 January 2005Nc inc already adjusted 14/12/04 (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2004Ad 26/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
26 August 2004Incorporation (21 pages)