Company NameNew Approaches C.I.C.
Company StatusDissolved
Company Number06685142
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameNew Approaches Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Georgina Clarke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Hough Green
Chester
CH4 8JW
Wales
Secretary NameMr Phillip Daniel Clarke
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Hough Green
Chester
CH4 8JW
Wales

Contact

Websitewww.new-approaches.co.uk/Pages/default.aspx
Telephone01344 762381
Telephone regionBracknell

Location

Registered Address61 Hough Green
Chester
CH4 8JW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

1 at £1Mrs Georgina Clarke
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
29 September 2015Secretary's details changed for Mr Phillip Daniel Clarke on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 21 Ellis Road Crowthorne Berkshire RG45 6PS to 61 Hough Green Chester CH4 8JW on 29 September 2015 (1 page)
29 September 2015Secretary's details changed for Mr Phillip Daniel Clarke on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 21 Ellis Road Crowthorne Berkshire RG45 6PS to 61 Hough Green Chester CH4 8JW on 29 September 2015 (1 page)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Company name changed new approaches LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(34 pages)
10 June 2013Company name changed new approaches LTD\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(34 pages)
10 June 2013Change of name notice (2 pages)
10 June 2013Change of name notice (2 pages)
12 February 2013Secretary's details changed for Mr Philip Clarke on 12 February 2013 (2 pages)
12 February 2013Secretary's details changed for Mr Philip Clarke on 12 February 2013 (2 pages)
14 January 2013Secretary's details changed for Mr Philip Clarke on 13 January 2013 (1 page)
14 January 2013Secretary's details changed for Mr Philip Clarke on 13 January 2013 (1 page)
13 January 2013Director's details changed for Mrs Georgina Clarke on 13 January 2013 (2 pages)
13 January 2013Registered office address changed from Albany House 414 Shute End Wokingham Berkshire RG40 1BJ England on 13 January 2013 (1 page)
13 January 2013Director's details changed for Mrs Georgina Clarke on 13 January 2013 (2 pages)
13 January 2013Registered office address changed from Albany House 414 Shute End Wokingham Berkshire RG40 1BJ England on 13 January 2013 (1 page)
7 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 October 2010Director's details changed for Mrs Georgina Clarke on 1 September 2010 (2 pages)
14 October 2010Registered office address changed from 10 Radical Ride Finchampstead Wokingham Berkshire RG40 4UH on 14 October 2010 (1 page)
14 October 2010Director's details changed for Mrs Georgina Clarke on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 10 Radical Ride Finchampstead Wokingham Berkshire RG40 4UH on 14 October 2010 (1 page)
14 October 2010Director's details changed for Mrs Georgina Clarke on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
24 September 2009Return made up to 01/09/09; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from winton house winton square basingstoke hampshire RG21 8EN uk (1 page)
6 October 2008Registered office changed on 06/10/2008 from winton house winton square basingstoke hampshire RG21 8EN uk (1 page)
1 September 2008Incorporation (16 pages)
1 September 2008Incorporation (16 pages)