Company NameCirclered Properties (Management) Ltd
Company StatusDissolved
Company Number06579301
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameCirclered Properties (Universal) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
Director NameMr Duncan Richard McGregor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Chipchase Mews
Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RH
Secretary NameMrs Elaine Devine
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW
Director NameMr Duncan Richard McGregor
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW

Location

Registered Address129 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Charles Alistair Stuart Macgregor
33.33%
Ordinary
1 at £1David Nathan Wilson
33.33%
Ordinary
1 at £1Mr Duncan Richard Mcgregor
33.33%
Ordinary

Financials

Year2014
Net Worth£16,887
Current Liabilities£22,474

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
27 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Termination of appointment of Duncan Mcgregor as a director (1 page)
6 August 2012Termination of appointment of Duncan Mcgregor as a director (1 page)
13 April 2012Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN on 13 April 2012 (1 page)
16 March 2012Appointment of Mr David Nathan Wilson as a director (2 pages)
16 March 2012Appointment of Mr David Nathan Wilson as a director (2 pages)
2 March 2012Appointment of Mr Duncan Richard Mcgregor as a director (2 pages)
2 March 2012Appointment of Mr Duncan Richard Mcgregor as a director (2 pages)
3 February 2012Termination of appointment of Duncan Mcgregor as a director (1 page)
3 February 2012Termination of appointment of Duncan Mcgregor as a director (1 page)
2 February 2012Termination of appointment of Elaine Devine as a secretary (1 page)
2 February 2012Termination of appointment of Elaine Devine as a secretary (1 page)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 3
(4 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 3
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3
(3 pages)
31 March 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 3
(3 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 August 2010Change of name notice (2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed circlered properties (universal) LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
9 August 2010Company name changed circlered properties (universal) LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 March 2010Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010 (1 page)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
28 December 2008Registered office changed on 28/12/2008 from circlered house apex business village annitsford newcastle upon tyne tyne & wear NE23 7BF (1 page)
28 December 2008Registered office changed on 28/12/2008 from circlered house apex business village annitsford newcastle upon tyne tyne & wear NE23 7BF (1 page)
29 April 2008Incorporation (14 pages)
29 April 2008Incorporation (14 pages)