Company NameApproachable Finance (IFA) Ltd
Company StatusDissolved
Company Number06655520
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Director

Director NameMr Christopher Dixon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TA

Location

Registered Address19 Main Street
Cross Hills
Keighley
West Yorkshire
BD20 8TA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,688
Current Liabilities£7,560

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
23 July 2012Application to strike the company off the register (3 pages)
23 July 2012Application to strike the company off the register (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(3 pages)
2 September 2011Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2011-09-02
  • GBP 100
(3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 February 2011Director's details changed for Mr Christopher Dixon on 27 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Christopher Dixon on 27 February 2011 (2 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Christopher Dixon on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Christopher Dixon on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Christopher Dixon on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
11 June 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
11 June 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
20 February 2009Registered office changed on 20/02/2009 from woodbank 52 ryeland street cross hills north yorkshire BD20 8SR (1 page)
20 February 2009Registered office changed on 20/02/2009 from woodbank 52 ryeland street cross hills north yorkshire BD20 8SR (1 page)
3 October 2008Registered office changed on 03/10/2008 from elsie whiteley innovation centre hopwood lane halifax HX1 5ER united kingdom (1 page)
3 October 2008Registered office changed on 03/10/2008 from elsie whiteley innovation centre hopwood lane halifax HX1 5ER united kingdom (1 page)
4 August 2008Director's change of particulars / christopher dixon / 29/07/2008 (1 page)
4 August 2008Director's Change of Particulars / christopher dixon / 29/07/2008 / Honours was: , now: bsc; HouseName/Number was: elsie whiteley innovation centre, now: 52; Street was: hopwood lane, now: ryeland street; Post Town was: halifax, now: cross hills; Region was: west yorkshire, now: north yorks; Post Code was: HX1 5ER, now: BD20 8SR; Country was: unite (1 page)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)