Company NameEfficacy Systems Limited
Company StatusDissolved
Company Number03446620
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJacqueline Millar
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1997(3 days after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2008)
RoleAnalyst Programmer
Correspondence Address50 Calder Crescent
Armadale
West Lothian
Eh48
Secretary NameRoss John Millar
NationalityBritish
StatusClosed
Appointed11 October 1997(3 days after company formation)
Appointment Duration11 years, 2 months (closed 16 December 2008)
RoleSecretary
Correspondence Address50 Clader Crescent
Armadale
West Lothian
Eh48
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£53,290
Cash£6,551
Current Liabilities£588

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2008Return made up to 08/10/07; no change of members (6 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2006Registered office changed on 30/08/06 from: 2 the pavilions end camberley surrey GU15 2LD (1 page)
6 February 2006Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2005Return made up to 08/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Registered office changed on 20/10/03 from: 12 shelley court camberley surrey GU15 2JD (1 page)
20 October 2003Secretary's particulars changed (1 page)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/10/02
(6 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 October 2001Return made up to 08/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 May 2001Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 October 1999Return made up to 08/10/99; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (3 pages)
11 February 1999Auditor's resignation (1 page)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Return made up to 08/10/98; full list of members (6 pages)
6 July 1998Director's particulars changed (1 page)
6 July 1998Registered office changed on 06/07/98 from: 4 pennine rise scissett huddersfield HD8 9JE (1 page)
6 July 1998Secretary's particulars changed (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
8 October 1997Incorporation (17 pages)