Company NameCircumstance Limited
Company StatusDissolved
Company Number02946502
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameOngar Fifty Six Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 May 1999)
RoleChartered Accountant
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameMs Cathryn Ann Fox
NationalityBritish
StatusClosed
Appointed13 March 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF
Director NameMr Kaplan Eric Kaye
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(12 months after company formation)
Appointment Duration3 years, 10 months (closed 18 May 1999)
RoleMusic Management
Correspondence Address95 Gloucester Road
Hampton
Middlesex
TW12 2UW
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Location

Registered AddressAstra House
Christy Way
Laindon
Essex
SS15 6TQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 October 1998First Gazette notice for voluntary strike-off (1 page)
17 August 1998Application for striking-off (1 page)
13 November 1997Registered office changed on 13/11/97 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
27 August 1997Return made up to 07/07/97; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 August 1996Return made up to 07/07/96; full list of members (6 pages)
10 October 1995Registered office changed on 10/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
11 August 1995Return made up to 07/07/95; full list of members (6 pages)
21 July 1995New director appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned;new director appointed (4 pages)