Company NameApproved Associates Limited
Company StatusDissolved
Company Number03592477
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian Carr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address143e Sunnyside Road
Coatbridge
Lanarkshire
ML5 3HX
Scotland
Secretary NameMaureen Carr
NationalityBritish
StatusClosed
Appointed24 August 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 29 November 2005)
RoleCompany Director
Correspondence Address143e Sunnyside Road
Coatbridge
Lanarkshire
ML5 3HX
Scotland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£38,220
Net Worth-£3
Cash£15,546
Current Liabilities£17,576

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
4 April 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 July 2004Return made up to 03/07/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
16 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2003Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/08/03
(6 pages)
1 June 2003Full accounts made up to 31 July 2002 (12 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
12 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2001Full accounts made up to 31 July 2000 (12 pages)
26 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Full accounts made up to 31 July 1999 (12 pages)
5 April 2000New director appointed (2 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999Return made up to 03/07/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 August 1998Director resigned (1 page)