Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary Name | Mrs Anne-Marie Staples |
---|---|
Status | Closed |
Appointed | 31 January 2014(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | James Joseph McCormack |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Rhos Cottage, Black Hill Clunton Craven Arms Shropshire SY7 0JD Wales |
Secretary Name | Christine Anne McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rhos Cottage, Black Hill Clunton Craven Arms Shropshire SY7 0JD Wales |
Director Name | Mr Stephen John Nicholas Lee |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Harewood Chorleywood Road Chorleywood Hertfordshire WD3 4EZ |
Director Name | Michael Harcourt Powell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2004) |
Role | Accountant |
Correspondence Address | 11 Brudenell Avenue Cranford Cliffs Poole Dorset BH13 7NW |
Secretary Name | Susan Anne Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL |
Director Name | Dr Paul Jonathan Jenkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2015) |
Role | Physician |
Country of Residence | England |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | Mr Rohit Kulkarni |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2015) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Year | 2012 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
15 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 May 2015 | Termination of appointment of Rohit Kulkarni as a director on 31 May 2015 (1 page) |
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Termination of appointment of Rohit Kulkarni as a director on 31 May 2015 (1 page) |
31 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Termination of appointment of Paul Jonathan Jenkins as a director on 31 May 2015 (1 page) |
31 May 2015 | Termination of appointment of Paul Jonathan Jenkins as a director on 31 May 2015 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 May 2014 | Appointment of Mr Rohit Kulkarni as a director (2 pages) |
16 May 2014 | Appointment of Dr Paul Jonathan Jenkins as a director (2 pages) |
16 May 2014 | Appointment of Mr Rohit Kulkarni as a director (2 pages) |
16 May 2014 | Appointment of Dr Paul Jonathan Jenkins as a director (2 pages) |
3 February 2014 | Company name changed the effective solutions group LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Company name changed the effective solutions group LIMITED\certificate issued on 03/02/14
|
1 February 2014 | Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page) |
1 February 2014 | Appointment of Mrs Anne-Marie Staples as a secretary (2 pages) |
1 February 2014 | Appointment of Mrs Anne-Marie Staples as a secretary (2 pages) |
1 February 2014 | Termination of appointment of Susan Knott as a secretary (1 page) |
1 February 2014 | Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page) |
1 February 2014 | Termination of appointment of Susan Knott as a secretary (1 page) |
1 February 2014 | Registered office address changed from 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL United Kingdom on 1 February 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
9 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of James Mccormack as a director (2 pages) |
21 December 2009 | Termination of appointment of James Mccormack as a director (2 pages) |
10 December 2009 | Registered office address changed from Rhos Cottage Pen-Y-Wern Clun Shropshire SY7 0JD on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Rhos Cottage Pen-Y-Wern Clun Shropshire SY7 0JD on 10 December 2009 (1 page) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
24 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
5 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Location of register of members (1 page) |
2 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
2 June 2006 | Location of register of members (1 page) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: broome house, knockin heath nr oswestry shropshire SY10 8EB (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: broome house, knockin heath nr oswestry shropshire SY10 8EB (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members
|
7 June 2005 | Return made up to 28/05/05; full list of members
|
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
29 July 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 July 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New director appointed (1 page) |
5 June 2003 | New secretary appointed (1 page) |
5 June 2003 | New secretary appointed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
28 May 2003 | Incorporation (31 pages) |
28 May 2003 | Incorporation (31 pages) |