Company NameFresh Approach Consultancy Ltd
Company StatusDissolved
Company Number07295555
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMrs Veryan Bliss
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Ways Green Lane
Wyton
Huntingdon
Cambridgeshire
PE28 2AP

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Veryan Bliss
100.00%
Ordinary

Financials

Year2014
Net Worth£60
Cash£5,137
Current Liabilities£5,077

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2017Return of final meeting in a members' voluntary winding up (9 pages)
7 October 2016Appointment of a voluntary liquidator (1 page)
15 September 2016Registered office address changed from C/O Hooper & Co 166 High Street Kelvedon Colchester CO5 9JD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 15 September 2016 (2 pages)
14 September 2016Declaration of solvency (3 pages)
16 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
(6 pages)
22 December 2015Micro company accounts made up to 30 June 2015 (6 pages)
18 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from C/O Hooper & Co 5 Marlowe Way Colchester CO3 4JP United Kingdom on 16 May 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from Beech Ways Green Lane Wyton Huntingdon Cambridgeshire PE28 2AP England on 3 December 2010 (1 page)
3 December 2010Registered office address changed from Beech Ways Green Lane Wyton Huntingdon Cambridgeshire PE28 2AP England on 3 December 2010 (1 page)
25 June 2010Incorporation (20 pages)