Company NameApproach Computing Limited
Company StatusDissolved
Company Number02990733
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Laurence Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1994(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 01 April 2014)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence AddressLetters
Loch Broom
Wester Ross
IV23 2SD
Scotland
Secretary NameKathryn Bennett
NationalityBritish
StatusClosed
Appointed24 November 1994(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months (closed 01 April 2014)
RolePersonnel Officer
Country of ResidenceScotland
Correspondence AddressLetters Lochbroom
Garve
Ross-Shire
IV23 2SD
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address41 Bridgeman Terrace
Wigan
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1Paul Laurence Bennett
74.00%
Ordinary
25 at £1Kathryn Bennett
25.00%
Ordinary
1 at £1Peter Murray
1.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
21 February 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
21 February 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(4 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 100
(4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 December 2011Secretary's details changed for Kathryn Bennett on 16 November 2011 (2 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 December 2011Secretary's details changed for Kathryn Bennett on 16 November 2011 (2 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Paul Laurence Bennett on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Laurence Bennett on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Laurence Bennett on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 December 2007Return made up to 16/11/07; full list of members (2 pages)
10 December 2007Return made up to 16/11/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 March 2007Return made up to 16/11/06; full list of members (2 pages)
9 March 2007Return made up to 16/11/06; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
17 November 2005Return made up to 16/11/05; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 January 2005Return made up to 16/11/04; full list of members (6 pages)
5 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
16 January 2004Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Return made up to 16/11/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
18 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
8 November 2002Registered office changed on 08/11/02 from: coops business centre 11 dorning street wigan WN1 1HR (1 page)
8 November 2002Registered office changed on 08/11/02 from: coops business centre 11 dorning street wigan WN1 1HR (1 page)
28 December 2001Return made up to 16/11/01; full list of members (6 pages)
28 December 2001Return made up to 16/11/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
15 November 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 16/11/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 November 1999Return made up to 16/11/99; full list of members (6 pages)
24 November 1999Return made up to 16/11/99; full list of members (6 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Secretary's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Registered office changed on 26/04/99 from: 54 langham road standish wigan lancashire WN6 0TF (1 page)
26 April 1999Registered office changed on 26/04/99 from: 54 langham road standish wigan lancashire WN6 0TF (1 page)
7 January 1999Return made up to 16/11/98; full list of members (6 pages)
7 January 1999Return made up to 16/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Registered office changed on 26/11/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
26 November 1998Registered office changed on 26/11/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Secretary's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
1 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 January 1997 (5 pages)
13 November 1997Return made up to 16/11/97; full list of members (6 pages)
13 November 1997Return made up to 16/11/97; full list of members (6 pages)
30 September 1997Registered office changed on 30/09/97 from: 54 langham road standish wigan lancashire WN6 0TF (1 page)
30 September 1997Registered office changed on 30/09/97 from: 54 langham road standish wigan lancashire WN6 0TF (1 page)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
28 November 1996Return made up to 16/11/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
19 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 September 1996Registered office changed on 18/09/96 from: 54 langham rd standish wigan WN6 0SX (1 page)
18 September 1996Secretary's particulars changed (1 page)
18 September 1996Secretary's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Registered office changed on 18/09/96 from: 54 langham rd standish wigan WN6 0SX (1 page)
18 September 1996Director's particulars changed (1 page)
9 November 1995Return made up to 16/11/95; full list of members (6 pages)
9 November 1995Return made up to 16/11/95; full list of members (6 pages)