Company NameExcellent Approach Limited
Company StatusDissolved
Company Number08220298
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameD Hunt Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameDavid Hunt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Stanley Road
Wirrall
CH47 1HN
Wales

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (27 pages)
25 January 2016Registered office address changed from 384 Laird Street Birkenhead Merseyside CH41 7AL to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 25 January 2016 (2 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
(2 pages)
20 January 2016Declaration of solvency (3 pages)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
11 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 March 2015Company name changed d hunt associates LIMITED\certificate issued on 12/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-01
(3 pages)
11 March 2015Registered office address changed from 29 Stanley Road Hoylake Wirrall CH47 1HN to 384 Laird Street Birkenhead Merseyside CH41 7AL on 11 March 2015 (1 page)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
4 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
4 September 2013Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)