Company NameSquare Circle Marketing Limited
Company StatusDissolved
Company Number04831082
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVictoria Helen Kay
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2007)
RoleMarketing Professional
Correspondence Address35 Simister Lane
Prestwich
Manchester
M25 2SU
Secretary NameRichard Michael Jennings
NationalityBritish
StatusClosed
Appointed15 July 2003(1 day after company formation)
Appointment Duration3 years, 10 months (closed 22 May 2007)
RoleElectricians
Correspondence Address35 Simister Lane
Prestwich
Manchester
M25 2SU
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£28,385
Net Worth£65
Cash£33
Current Liabilities£450

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2005Return made up to 14/07/05; full list of members (2 pages)
15 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
20 July 2004Return made up to 14/07/04; full list of members (6 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)