Company NameCreative Approach Limited
Company StatusDissolved
Company Number04517831
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Michael Karel Cleverley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month (closed 19 October 2021)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE
Secretary NameChristine Cleverley
NationalityBritish
StatusClosed
Appointed17 September 2002(3 weeks, 4 days after company formation)
Appointment Duration19 years, 1 month (closed 19 October 2021)
RoleCompany Director
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
M15 4JE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone07 886750415
Telephone regionMobile

Location

Registered AddressSt. George's House
215 - 219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Michael Karel Cleverley
50.00%
Ordinary A
1 at £1Mrs Christine Cleverley
50.00%
Ordinary B

Financials

Year2014
Net Worth£14,361
Cash£26,701
Current Liabilities£24,693

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (4 pages)
3 March 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
27 October 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
15 August 2016Secretary's details changed for Christine Cleverley on 15 August 2016 (1 page)
15 August 2016Director's details changed for Michael Karel Cleverley on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Christine Cleverley on 15 August 2016 (1 page)
15 August 2016Director's details changed for Michael Karel Cleverley on 15 August 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(5 pages)
8 October 2013Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
8 October 2013Secretary's details changed for Christine Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
8 October 2013Director's details changed for Michael Karel Cleverley on 8 October 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
8 September 2009Return made up to 23/08/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Return made up to 23/08/08; full list of members (3 pages)
8 September 2008Return made up to 23/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Secretary's particulars changed (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
16 November 2006Return made up to 17/08/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Return made up to 17/08/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Return made up to 23/08/05; full list of members (6 pages)
11 October 2005Return made up to 23/08/05; full list of members (6 pages)
16 September 2005Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 September 2005Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 September 2004Return made up to 23/08/04; full list of members (6 pages)
30 September 2004Return made up to 23/08/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 August 2003Return made up to 23/08/03; full list of members (6 pages)
29 August 2003Return made up to 23/08/03; full list of members (6 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 August 2002Registered office changed on 29/08/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
23 August 2002Incorporation (9 pages)
23 August 2002Incorporation (9 pages)