THE INTEGRITY CIRCLE LTD

Register to unlock more data on OkredoRegister

THE INTEGRITY CIRCLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03489028

Incorporation date

05/01/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DRAKE FLETCHER & CO, Sheaf House, 1 - 3 Sheaf Street, Daventry, Northants NN1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon09/05/2010
Application to strike the company off the register
dot icon20/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/01/2010
Director's details changed for Zoe Anne Whitbread on 2010-01-06
dot icon20/01/2010
Registered office address changed from 43 Aqua Place the Laurels Rugby Warwickshire CV21 1BY England on 2010-01-21
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 06/01/09; full list of members
dot icon20/01/2009
Secretary's Change of Particulars / emma whitbread / 30/08/2008 / Title was: , now: mrs; Surname was: whitbread, now: wells; Honours was: ba(hons), now: ; HouseName/Number was: , now: 27; Street was: 27 stonechat road, now: stonechat road; Region was: , now: warwickshire; Country was: , now: england; Occupation was: human resource management, now:
dot icon20/01/2009
Director's Change of Particulars / angela townsend / 01/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: castle lea; Street was: 10 brindley quays, now: castle lane; Area was: braunston marina, now: woolscott; Post Town was: daventry, now: rugby; Region was: northants, now: warwickshire; Post Code was: NN117AN, now: CV23 8DE; Country w
dot icon20/01/2009
Registered office changed on 21/01/2009 from sheaf house 1/3 sheaf street daventry northamptonshire NN11 4AA
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon27/01/2008
Return made up to 06/01/08; full list of members
dot icon27/01/2008
Secretary's particulars changed
dot icon24/01/2008
Director's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2007
Return made up to 06/01/07; full list of members
dot icon15/03/2006
Return made up to 06/01/06; full list of members
dot icon15/03/2006
Secretary's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 06/01/05; full list of members
dot icon01/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/01/2005
Certificate of change of name
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/01/2004
Return made up to 06/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/10/2003
Return made up to 06/01/03; full list of members
dot icon29/10/2003
Secretary's particulars changed
dot icon26/11/2002
Return made up to 06/01/02; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/10/2002
Certificate of change of name
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon16/02/2000
Return made up to 06/01/00; full list of members
dot icon16/02/2000
Secretary's particulars changed
dot icon10/11/1999
Accounts made up to 1999-01-31
dot icon28/06/1999
Return made up to 06/01/99; full list of members
dot icon28/06/1999
Secretary's particulars changed
dot icon28/06/1999
Director resigned
dot icon28/02/1999
New secretary appointed;new director appointed
dot icon28/02/1999
New director appointed
dot icon28/01/1999
Secretary resigned
dot icon16/03/1998
Certificate of change of name
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed
dot icon11/03/1998
Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB
dot icon11/03/1998
Resolutions
dot icon11/03/1998
Resolutions
dot icon11/03/1998
£ nc 100/10 12/02/98
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/01/1998 - 11/02/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
05/01/1998 - 11/02/1998
3399
Wells, Emma Jane
Secretary
31/12/1998 - Present
1
Baxter, Zoe Anne
Director
31/12/1998 - Present
-
Townsend, Angela Joan
Director
11/02/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE INTEGRITY CIRCLE LTD

THE INTEGRITY CIRCLE LTD is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at C/O DRAKE FLETCHER & CO, Sheaf House, 1 - 3 Sheaf Street, Daventry, Northants NN1 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE INTEGRITY CIRCLE LTD?

toggle

THE INTEGRITY CIRCLE LTD is currently Dissolved. It was registered on 05/01/1998 and dissolved on 06/09/2010.

Where is THE INTEGRITY CIRCLE LTD located?

toggle

THE INTEGRITY CIRCLE LTD is registered at C/O DRAKE FLETCHER & CO, Sheaf House, 1 - 3 Sheaf Street, Daventry, Northants NN1 4AA.

What does THE INTEGRITY CIRCLE LTD do?

toggle

THE INTEGRITY CIRCLE LTD operates in the Other provision of lodgings not elsewhere classified (55.23 - SIC 2003) sector.

What is the latest filing for THE INTEGRITY CIRCLE LTD?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.