Company NameCirclemight Limited
Company StatusDissolved
Company Number01484118
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month ago)
Dissolution Date11 January 2000 (24 years, 3 months ago)
Previous NameMont Selas Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameFlorence Audrey Laughton
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 11 January 2000)
RoleHousewife
Correspondence AddressSandhurst Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameJohn Montague Laughton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 11 January 2000)
RoleChartered Engineer
Correspondence AddressSandhurst Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Secretary NameJohn Montague Laughton
NationalityBritish
StatusClosed
Appointed11 April 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 11 January 2000)
RoleCompany Director
Correspondence AddressSandhurst Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameJane Audrey Crompton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1992)
RoleHousewife
Correspondence AddressWestwood West End Road
Mortimer Common
Reading
Berkshire
RG7 3TP
Director NameHumphrey Montague Laughton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1992)
RoleChartered Accountant
Correspondence AddressThe Croft Chapel Lane
Lower Withington
Macclesfield
Cheshire
SK11 9DE
Secretary NameJane Audrey Crompton
NationalityBritish
StatusResigned
Appointed08 April 1991(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 1992)
RoleCompany Director
Correspondence AddressWestwood West End Road
Mortimer Common
Reading
Berkshire
RG7 3TP

Location

Registered AddressSandhurst
Congleton Road
Alderley Edge
Cheshire
SK9 7AD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

11 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
16 March 1999Voluntary strike-off action has been suspended (1 page)
22 December 1998First Gazette notice for voluntary strike-off (1 page)
10 November 1998Application for striking-off (1 page)
7 May 1998Return made up to 08/04/98; no change of members (4 pages)
5 November 1997Registered office changed on 05/11/97 from: 8-20 city road east manchester M15 4PJ (1 page)
9 September 1997Company name changed mont selas LIMITED\certificate issued on 10/09/97 (2 pages)
27 June 1997Full accounts made up to 31 January 1997 (17 pages)
6 May 1997Return made up to 08/04/97; no change of members (4 pages)
6 March 1997Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
22 May 1996Return made up to 08/04/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
12 April 1995Return made up to 08/04/95; no change of members (4 pages)