Company NameCumberland House Macclesfield Limited
Company StatusDissolved
Company Number00696964
CategoryPrivate Limited Company
Incorporation Date30 June 1961(62 years, 5 months ago)
Dissolution Date23 October 2007 (16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Stewart Allen Higgins
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2007)
RoleDoctor
Correspondence Address32 The Uplands
Bishopton Drive
Macclesfield
Cheshire
SK10 8WG
Director NameDr Jefferey Brereton Richards
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address77 Bishopton Drive
Macclesfield
Cheshire
SK11 8TS
Director NameDr Anne Whitehead Stirling
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2007)
RoleMedical Practitioner
Correspondence Address1 Yew Tree Close
Prestbury
Macclesfield
Cheshire
SK10 4HB
Director NameDr James Richard Usher
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration16 years, 2 months (closed 23 October 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressGreenacres Langley Road
Sutton
Macclesfield
Cheshire
SK11 0DR
Director NameDr Jeffery Mark Hodgson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(30 years, 2 months after company formation)
Appointment Duration16 years, 1 month (closed 23 October 2007)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressOsprey Ridge
3 Castletown Close
Macclesfield
Cheshire
SK10 2QL
Director NameDr Elizabeth Louise Finch
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2007)
RoleDoctor
Correspondence AddressWalpole House
Browns Lane
Wilmslow
Cheshire
SK9 2BR
Secretary NameDr Stewart Allen Higgins
NationalityBritish
StatusClosed
Appointed12 November 1996(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2007)
RoleDoctor
Correspondence Address32 The Uplands
Bishopton Drive
Macclesfield
Cheshire
SK10 8WG
Director NameDr Peter Richard Baker
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleMedical Practitioner
Correspondence Address5 The Paddock
Prestbury
Macclesfield
Cheshire
SK10 4DB
Director NameDr Thomas Edward Lomas
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 1996)
RoleMedical Practitioner
Correspondence AddressStepping Stones 10 Fairview Road
Macclesfield
Cheshire
SK11 8NZ
Director NameDr Gillian Mines
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 1999)
RoleMedical Practitioner
Correspondence Address155 Langley Road
Sutton
Macclesfield
Cheshire
Sk10 Odr
Secretary NameDr Peter Richard Baker
NationalityBritish
StatusResigned
Appointed08 August 1991(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address5 The Paddock
Prestbury
Macclesfield
Cheshire
SK10 4DB
Secretary NameDr Thomas Edward Lomas
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 1996)
RoleMedical Practitioner
Correspondence AddressStepping Stones 10 Fairview Road
Macclesfield
Cheshire
SK11 8NZ

Location

Registered AddressCumberland House
Macclesfield
SK10 1EG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
30 May 2007Application for striking-off (2 pages)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 January 2005Return made up to 08/08/04; full list of members (9 pages)
4 November 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 December 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 November 2003Withdrawal of application for striking off (1 page)
21 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 June 2003Voluntary strike-off action has been suspended (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
29 October 2002Voluntary strike-off action has been suspended (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 March 2002Application for striking-off (2 pages)
21 September 2001Return made up to 08/08/01; full list of members (8 pages)
13 September 2000Full accounts made up to 30 June 2000 (10 pages)
24 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Full accounts made up to 30 June 1999 (11 pages)
6 September 1999Return made up to 08/08/99; no change of members (6 pages)
10 December 1998Full accounts made up to 30 June 1998 (11 pages)
2 September 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
19 September 1997Return made up to 08/08/97; full list of members (8 pages)
5 February 1997New director appointed (2 pages)
22 January 1997Secretary resigned;director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
12 December 1996Full accounts made up to 30 June 1996 (11 pages)
21 October 1996Return made up to 08/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1995Full accounts made up to 30 June 1995 (11 pages)
12 September 1995Return made up to 08/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)