Background WavePink WaveYellow Wave

CIRCLE DEVELOPMENTS LIMITED (05090921)

CIRCLE DEVELOPMENTS LIMITED (05090921) is a dissolved UK company. incorporated on 1 April 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CIRCLE DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include STIRLING, Mark David Graham, STIRLING, Shelley Anne.

Company Number
05090921
Status
dissolved
Type
ltd
Incorporated
1 April 2004
Age
22 years
Address
C/O CLARKE BELL LIMITED, Manchester, M2 4NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STIRLING, Mark David Graham, STIRLING, Shelley Anne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE DEVELOPMENTS LIMITED

CIRCLE DEVELOPMENTS LIMITED is an dissolved company incorporated on 1 April 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CIRCLE DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

dissolved

Active since 22 years ago

Company No

05090921

LTD Company

Age

22 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 5 October 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 April 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O CLARKE BELL LIMITED 3rd Floor The Pinnacle 73 King Street Manchester, M2 4NG,

Previous Addresses

Manor Farmhouse Tarrant Keyneston Blandford Forum Dorset DT11 9JA England
From: 17 July 2015To: 3 November 2021
Above Martin Paul Motors the Green Datchet Berkshire SL3 9AS
From: 1 April 2004To: 17 July 2015
Timeline

13 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jul 16
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Cleared
Feb 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STIRLING, Shelley Anne

Active
Tarrant Keyneston, Blandford ForumDT11 9JA
Secretary
Appointed 05 Apr 2004

STIRLING, Mark David Graham

Active
Tarrant Keyneston, Blandford ForumDT11 9JA
Born July 1962
Director
Appointed 05 Apr 2004

STIRLING, Shelley Anne

Active
Tarrant Keyneston, Blandford ForumDT11 9JA
Born December 1965
Director
Appointed 05 Apr 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Apr 2004
Resigned 01 Apr 2004

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Apr 2004
Resigned 01 Apr 2004

Persons with significant control

2

Mr Mark David Graham Stirling

Active
73 King Street, ManchesterM2 4NG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Shelley Anne Stirling

Active
73 King Street, ManchesterM2 4NG
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Liquidation
16 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 December 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 December 2022
LIQ03LIQ03
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 November 2021
600600
Resolution
3 November 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
3 November 2021
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 May 2017
MR05Certification of Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
24 December 2008
287Change of Registered Office
Legacy
16 September 2008
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Incorporation Company
1 April 2004
NEWINCIncorporation