Company NameNew World Circus Limited
Company StatusDissolved
Company Number04082714
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)
Previous NameLordheath Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert John Berriman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 years, 7 months after company formation)
Appointment Duration18 years (closed 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkway Towers
Seacroft
Leeds
Yorkshire
LS14 6UX
Director NameMr Anthony John Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(7 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 24 May 2021)
RoleCircus Director
Country of ResidenceEngland
Correspondence AddressMaypine House 7 Merton Park Parade
Kingston Road
London
SW19 3NP
Secretary NameMr Robert John Berriman
NationalityBritish
StatusClosed
Appointed19 August 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkway Towers
Seacroft
Leeds
Yorkshire
LS14 6UX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Anthony John Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2004)
RoleCircus Director
Country of ResidenceEngland
Correspondence Address58 Church Lane
Crossgates
Leeds
LS15 8BD
Secretary NameAlex Galos
NationalityIrish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressHome Farm
Main Street
York
YO61 1TB
Director NameMrs Nikki Frances Fossett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 2001)
RoleCircus Director
Country of ResidenceNorthants
Correspondence AddressManor Farm
Towcester Road
Milton Malsor
Northamptonshire
NN7 3AZ
Director NameMr Robert Bailey Fossett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 January 2001)
RoleCircus Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Towcester Road
Milton Malsor
Northamptonshire
NN7 3AZ
Director NameJohn Terence Hopkins
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Church Lane
Crossgates Manston
Leeds
LS15 8BD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£36,492
Cash£2,550
Current Liabilities£76,790

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 March 2020Liquidators' statement of receipts and payments to 13 January 2020 (21 pages)
28 March 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
26 March 2019Liquidators' statement of receipts and payments to 13 January 2019 (16 pages)
30 January 2018Liquidators' statement of receipts and payments to 13 January 2018 (13 pages)
29 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (10 pages)
29 March 2017Liquidators' statement of receipts and payments to 13 January 2017 (10 pages)
1 February 2016Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 1 February 2016 (2 pages)
27 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
(1 page)
27 January 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Statement of affairs with form 4.19 (6 pages)
27 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
(1 page)
27 January 2016Appointment of a voluntary liquidator (1 page)
27 January 2016Statement of affairs with form 4.19 (6 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Director's details changed for Mr Anthony John Hopkins on 14 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Anthony John Hopkins on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 July 2012Termination of appointment of John Hopkins as a director (1 page)
27 July 2012Termination of appointment of John Hopkins as a director (1 page)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
18 October 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 18 October 2010 (1 page)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for John Terence Hopkins on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Robert John Berriman on 19 November 2009 (2 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
15 December 2009Director's details changed for Mr Anthony John Hopkins on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Anthony John Hopkins on 19 November 2009 (2 pages)
15 December 2009Director's details changed for John Terence Hopkins on 19 November 2009 (2 pages)
15 December 2009Director's details changed for Mr Robert John Berriman on 19 November 2009 (2 pages)
15 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 August 2009Secretary appointed mr robert berriman (1 page)
19 August 2009Secretary appointed mr robert berriman (1 page)
19 August 2009Appointment terminated secretary alex galos (1 page)
19 August 2009Appointment terminated secretary alex galos (1 page)
9 December 2008Return made up to 03/10/08; full list of members (5 pages)
9 December 2008Return made up to 03/10/08; full list of members (5 pages)
5 November 2008Director appointed mr anthony john hopkins (1 page)
5 November 2008Director appointed mr anthony john hopkins (1 page)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 October 2007Return made up to 03/10/07; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2004Return made up to 03/10/04; full list of members (8 pages)
6 October 2004Return made up to 03/10/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
28 February 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
28 February 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
9 October 2003Return made up to 03/10/03; full list of members (8 pages)
9 October 2003Return made up to 03/10/03; full list of members (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
6 January 2003Company name changed lordheath LIMITED\certificate issued on 06/01/03 (2 pages)
6 January 2003Company name changed lordheath LIMITED\certificate issued on 06/01/03 (2 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
29 October 2002Return made up to 03/10/02; full list of members (7 pages)
16 September 2002Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
16 September 2002Registered office changed on 16/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
7 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
10 October 2001Return made up to 03/10/01; full list of members (6 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
9 January 2001Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Ad 19/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New secretary appointed (2 pages)
3 October 2000Incorporation (16 pages)
3 October 2000Incorporation (16 pages)