Company NameApproval (GB) Limited
Company StatusDissolved
Company Number04414084
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Anthony Cunningham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FD
Director NamePhilip George Garner
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence Address52 Windermere Road
High Lane
Stockport
Cheshire
SK6 8AJ
Secretary NamePaul Anthony Cunningham
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Pewterspear Green Road
Appleton
Warrington
Cheshire
WA4 5FD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Victoria Road, Stockton Heath
Warrington
Cheshire
WA4 2AL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£997
Cash£15,992
Current Liabilities£21,338

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2005Return made up to 11/04/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 June 2004Return made up to 11/04/04; full list of members (5 pages)
18 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 11/04/03; full list of members (5 pages)
9 July 2002Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Secretary resigned (1 page)
11 April 2002Incorporation (16 pages)