Company NameFocus (DIY) Limited
Company StatusDissolved
Company Number01779190
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 4 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(23 years, 7 months after company formation)
Appointment Duration8 years (closed 22 August 2015)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(24 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(24 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(26 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Michael James Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Barn Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
Director NameGregory Alexander Stanley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address349 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameRobert Hugh McDougal
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address41 Tensing Close Great Sankey
Warrington
Cheshire
WA5 5AN
Director NameAndrew McAleer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address14 Manor Gardens
Nantwich
Cheshire
CW5 5UZ
Director NamePeter Hurst Marshall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address9 Dale Road
Halesowen
West Midlands
B62 9NL
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed04 June 1991(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameJohn Michael Rice
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressWayside Cottage
Street Lane Rodeheath
Cheshire
ST7 3SN
Director NameKenneth Anthony Marks
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 January 1995)
RoleNon Executive Director
Correspondence Address279 Dover House Road
Roehampton
London
SW15 5BP
Director NameDuncan Crichton Terras
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address8 Saint Andrews Drive
North Featherstone
Pontefract
West Yorkshire
WF7 6NE
Director NameJames McDonald Lowe
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address17 Denewood Court
Victoria Road
Wilmslow
Cheshire
SK9 5HP
Director NameColin Howard Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressStockley House Love Lane
Kings Langley
Hertfordshire
WD4 9HN
Director NameCarl John Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address38 Daniell Way
Great Boughton
Chester
Cheshire
CH3 5XH
Wales
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeckforton House
Peckforton Hall Lane
Peckforton
Cheshire
CW6 9TH
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameBarrington Michael John Norris
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(18 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 October 2002)
RoleChief Executive
Correspondence AddressThe Old Manor West End Lane
West End Nailsea
Bristol
Avon
BS48 4DF
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2007)
RoleFinance Director Focus Divisio
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(21 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameIan Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(23 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2008)
RoleCompany Director
Correspondence Address11 Chalfont Crescent
Wychwood Park Weston
Crewe
Cheshire
CW2 5QT
Director NameMr Simon Singleton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(23 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodhead Road
Hale
Altrincham
Cheshire
WA15 9JZ
Director NameMr Thomas Stephen Cosgrove
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Meadowvale Road
Lickey End
Bromsgrove
Worcestershire
B60 1JY
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameArchie Travers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address34 Hills Road
Strathaven
Lanarkshire
ML10 6LQ
Scotland
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(23 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(24 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

287.4m at 0.1Focus Group Finance Limited
100.00%
Ordinary
1 at 0.1Focus No 1 Limited
0.00%
Ordinary

Financials

Year2014
Turnover£365,158,000
Gross Profit£103,690,000
Net Worth£79,557,000
Cash£970,000
Current Liabilities£445,021,000

Accounts

Latest Accounts21 February 2010 (14 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Liquidators statement of receipts and payments to 5 January 2015 (16 pages)
10 June 2015Liquidators' statement of receipts and payments to 5 January 2015 (16 pages)
10 June 2015Liquidators' statement of receipts and payments to 5 January 2015 (16 pages)
10 June 2015Liquidators statement of receipts and payments to 5 January 2015 (16 pages)
9 June 2015Liquidators statement of receipts and payments to 27 March 2015 (11 pages)
9 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (11 pages)
9 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (11 pages)
22 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
22 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
30 December 2014Liquidators' statement of receipts and payments to 25 October 2014 (11 pages)
30 December 2014Liquidators statement of receipts and payments to 25 October 2014 (11 pages)
30 December 2014Liquidators' statement of receipts and payments to 25 October 2014 (11 pages)
27 December 2013Liquidators statement of receipts and payments to 25 October 2013 (11 pages)
27 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (11 pages)
27 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (11 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 May 2012Administrator's progress report to 23 March 2012 (17 pages)
1 May 2012Administrator's progress report to 23 March 2012 (17 pages)
1 May 2012Notice of extension of period of Administration (1 page)
1 May 2012Notice of extension of period of Administration (1 page)
1 December 2011Administrator's progress report to 4 November 2011 (43 pages)
1 December 2011Administrator's progress report to 4 November 2011 (43 pages)
1 December 2011Administrator's progress report to 4 November 2011 (43 pages)
29 July 2011Notice of deemed approval of proposals (96 pages)
29 July 2011Notice of deemed approval of proposals (96 pages)
4 July 2011Statement of administrator's proposal (96 pages)
4 July 2011Statement of administrator's proposal (96 pages)
15 June 2011Statement of affairs with form 2.14B/2.15B (26 pages)
15 June 2011Statement of affairs with form 2.14B/2.15B (26 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
12 May 2011Appointment of an administrator (1 page)
12 May 2011Appointment of an administrator (1 page)
11 May 2011Registered office address changed from , Gawsworth House, Westmere Drive, Crewe, Cheshire, CW1 6XB on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from , Gawsworth House, Westmere Drive, Crewe, Cheshire, CW1 6XB on 11 May 2011 (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
20 August 2010Full accounts made up to 21 February 2010 (28 pages)
20 August 2010Full accounts made up to 21 February 2010 (28 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
22 July 2010Notice of completion of voluntary arrangement (3 pages)
22 July 2010Notice of completion of voluntary arrangement (3 pages)
22 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages)
22 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages)
22 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 28,742,500
(6 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 28,742,500
(6 pages)
25 June 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 28,742,500
(6 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
7 October 2009Amended full accounts made up to 22 February 2009 (28 pages)
7 October 2009Amended full accounts made up to 22 February 2009 (28 pages)
30 September 2009Full accounts made up to 22 February 2009 (28 pages)
30 September 2009Full accounts made up to 22 February 2009 (28 pages)
15 September 2009Notice to Registrar of companies voluntary arrangement taking effect (38 pages)
15 September 2009Notice to Registrar of companies voluntary arrangement taking effect (38 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
23 June 2009Return made up to 04/06/09; full list of members (5 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
11 February 2009Appointment terminated director gary west (1 page)
11 February 2009Appointment terminated director gary west (1 page)
16 October 2008Appointment terminated director archie travers (1 page)
16 October 2008Appointment terminated director archie travers (1 page)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Appointment terminated director thomas cosgrove (2 pages)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment terminated director thomas cosgrove (2 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
9 September 2008Full accounts made up to 24 February 2008 (28 pages)
9 September 2008Full accounts made up to 24 February 2008 (28 pages)
18 June 2008Return made up to 04/06/08; full list of members (5 pages)
18 June 2008Return made up to 04/06/08; full list of members (5 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
6 May 2008Director appointed andrew vaughan unitt (2 pages)
6 May 2008Director appointed andrew vaughan unitt (2 pages)
4 March 2008Full accounts made up to 29 April 2007 (27 pages)
4 March 2008Full accounts made up to 29 April 2007 (27 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 September 2007New director appointed (2 pages)
7 September 2007Full accounts made up to 29 October 2006 (28 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Full accounts made up to 29 October 2006 (28 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Return made up to 04/06/07; full list of members (3 pages)
22 May 2007Memorandum and Articles of Association (7 pages)
22 May 2007Memorandum and Articles of Association (7 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
4 April 2006Full accounts made up to 30 October 2005 (25 pages)
4 April 2006Full accounts made up to 30 October 2005 (25 pages)
21 June 2005Return made up to 04/06/05; full list of members (6 pages)
21 June 2005Return made up to 04/06/05; full list of members (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
10 March 2005Particulars of mortgage/charge (11 pages)
10 March 2005Particulars of mortgage/charge (11 pages)
1 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 March 2005Declaration of assistance for shares acquisition (21 pages)
1 March 2005Declaration of assistance for shares acquisition (12 pages)
1 March 2005Declaration of assistance for shares acquisition (29 pages)
1 March 2005Declaration of assistance for shares acquisition (13 pages)
1 March 2005Declaration of assistance for shares acquisition (12 pages)
1 March 2005Declaration of assistance for shares acquisition (13 pages)
1 March 2005Declaration of assistance for shares acquisition (21 pages)
1 March 2005Declaration of assistance for shares acquisition (29 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Particulars of mortgage/charge (11 pages)
25 February 2005Particulars of mortgage/charge (11 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Particulars of mortgage/charge (11 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Particulars of mortgage/charge (11 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Full accounts made up to 31 October 2004 (28 pages)
9 February 2005Full accounts made up to 31 October 2004 (28 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
25 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (8 pages)
17 November 2004Particulars of mortgage/charge (8 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
22 July 2004Return made up to 04/06/04; full list of members (6 pages)
22 July 2004Return made up to 04/06/04; full list of members (6 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (8 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (7 pages)
4 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (7 pages)
12 May 2004Particulars of mortgage/charge (7 pages)
12 May 2004Particulars of mortgage/charge (7 pages)
12 May 2004Particulars of mortgage/charge (8 pages)
12 May 2004Particulars of mortgage/charge (8 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (8 pages)
22 April 2004Particulars of mortgage/charge (8 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
12 March 2004Full accounts made up to 26 October 2003 (25 pages)
12 March 2004Full accounts made up to 26 October 2003 (25 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Particulars of mortgage/charge (6 pages)
14 January 2004Particulars of mortgage/charge (8 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (7 pages)
14 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (7 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
8 January 2004Particulars of mortgage/charge (8 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
7 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (7 pages)
6 January 2004Particulars of mortgage/charge (8 pages)
6 January 2004Particulars of mortgage/charge (8 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
11 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
10 December 2003Particulars of mortgage/charge (7 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
10 December 2003Particulars of mortgage/charge (8 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
3 December 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
25 October 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (5 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (6 pages)
17 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
10 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (11 pages)
13 August 2003Particulars of mortgage/charge (11 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of assistance for shares acquisition (10 pages)
24 July 2003Declaration of assistance for shares acquisition (10 pages)
24 July 2003Declaration of assistance for shares acquisition (10 pages)
24 July 2003Declaration of assistance for shares acquisition (10 pages)
11 July 2003Return made up to 04/06/03; full list of members (6 pages)
11 July 2003Return made up to 04/06/03; full list of members (6 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
3 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (6 pages)
1 July 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
28 June 2003Particulars of mortgage/charge (6 pages)
25 June 2003Particulars of mortgage/charge (8 pages)
25 June 2003Particulars of mortgage/charge (8 pages)
25 June 2003Particulars of mortgage/charge (8 pages)
25 June 2003Particulars of mortgage/charge (8 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (6 pages)
13 June 2003Particulars of mortgage/charge (6 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (6 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (6 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Full accounts made up to 27 October 2002 (27 pages)
4 June 2003Full accounts made up to 27 October 2002 (27 pages)
3 June 2003Particulars of mortgage/charge (8 pages)
3 June 2003Particulars of mortgage/charge (8 pages)
3 June 2003Particulars of mortgage/charge (8 pages)
3 June 2003Particulars of mortgage/charge (8 pages)
31 May 2003Particulars of mortgage/charge (8 pages)
31 May 2003Particulars of mortgage/charge (8 pages)
31 May 2003Particulars of mortgage/charge (8 pages)
31 May 2003Particulars of mortgage/charge (8 pages)
21 May 2003Particulars of mortgage/charge (9 pages)
21 May 2003Particulars of mortgage/charge (9 pages)
21 May 2003Particulars of mortgage/charge (9 pages)
21 May 2003Particulars of mortgage/charge (9 pages)
13 February 2003Particulars of mortgage/charge (28 pages)
13 February 2003Particulars of mortgage/charge (28 pages)
13 February 2003Particulars of mortgage/charge (26 pages)
13 February 2003Particulars of mortgage/charge (26 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Declaration of assistance for shares acquisition (21 pages)
27 January 2003Declaration of assistance for shares acquisition (21 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
2 January 2003Declaration of assistance for shares acquisition (23 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 January 2003Declaration of assistance for shares acquisition (23 pages)
16 December 2002Declaration of assistance for shares acquisition (11 pages)
16 December 2002Declaration of assistance for shares acquisition (12 pages)
16 December 2002Declaration of assistance for shares acquisition (12 pages)
16 December 2002Declaration of assistance for shares acquisition (11 pages)
16 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2002Declaration of assistance for shares acquisition (12 pages)
19 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 2002Declaration of assistance for shares acquisition (12 pages)
13 November 2002Ad 25/10/02--------- £ si 285000000@1=285000000 £ ic 2425000/287425000 (2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2002Nc inc already adjusted 25/10/02 (1 page)
13 November 2002Nc inc already adjusted 25/10/02 (1 page)
13 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2002Ad 25/10/02--------- £ si 285000000@1=285000000 £ ic 2425000/287425000 (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
11 July 2002Return made up to 04/06/02; full list of members (9 pages)
11 July 2002Return made up to 04/06/02; full list of members (9 pages)
5 June 2002Full accounts made up to 28 October 2001 (27 pages)
5 June 2002Full accounts made up to 28 October 2001 (27 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
19 March 2002Particulars of mortgage/charge (6 pages)
19 March 2002Particulars of mortgage/charge (6 pages)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2001Particulars of mortgage/charge (5 pages)
2 October 2001Particulars of mortgage/charge (5 pages)
2 October 2001Particulars of mortgage/charge (5 pages)
2 October 2001Particulars of mortgage/charge (5 pages)
5 September 2001Company name changed focus do it all LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed focus do it all LIMITED\certificate issued on 05/09/01 (2 pages)
31 August 2001Full accounts made up to 29 October 2000 (20 pages)
31 August 2001Full accounts made up to 29 October 2000 (20 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
5 July 2001Return made up to 04/06/01; full list of members (9 pages)
5 July 2001Return made up to 04/06/01; full list of members (9 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Particulars of mortgage/charge (15 pages)
9 January 2001Particulars of mortgage/charge (13 pages)
9 January 2001Particulars of mortgage/charge (15 pages)
9 January 2001Particulars of mortgage/charge (13 pages)
17 October 2000Particulars of mortgage/charge (17 pages)
17 October 2000Particulars of mortgage/charge (17 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/07/00
(8 pages)
3 July 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/07/00
(8 pages)
9 May 2000Full accounts made up to 31 October 1999 (21 pages)
9 May 2000Full accounts made up to 31 October 1999 (21 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
13 July 1999Return made up to 04/06/99; no change of members (8 pages)
13 July 1999Return made up to 04/06/99; no change of members (8 pages)
22 June 1999Full accounts made up to 1 November 1998 (22 pages)
22 June 1999Full accounts made up to 1 November 1998 (22 pages)
22 June 1999Full accounts made up to 1 November 1998 (22 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
7 April 1999Particulars of mortgage/charge (5 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
18 February 1999Company name changed focus D.I.Y. LIMITED\certificate issued on 19/02/99 (2 pages)
18 February 1999Company name changed focus D.I.Y. LIMITED\certificate issued on 19/02/99 (2 pages)
15 February 1999Location of register of members (1 page)
15 February 1999Location of register of members (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Particulars of mortgage/charge (7 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
22 July 1998Return made up to 04/06/98; full list of members (8 pages)
22 July 1998Return made up to 04/06/98; full list of members (8 pages)
7 April 1998Full accounts made up to 2 November 1997 (22 pages)
7 April 1998Full accounts made up to 2 November 1997 (22 pages)
7 April 1998Full accounts made up to 2 November 1997 (22 pages)
11 August 1997Particulars of mortgage/charge (7 pages)
11 August 1997Particulars of mortgage/charge (7 pages)
11 August 1997Particulars of mortgage/charge (7 pages)
11 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Return made up to 04/06/97; no change of members (6 pages)
7 August 1997Return made up to 04/06/97; no change of members (6 pages)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
2 August 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Amended full accounts made up to 27 October 1996 (21 pages)
22 April 1997Amended full accounts made up to 27 October 1996 (21 pages)
6 April 1997Full accounts made up to 27 October 1996 (21 pages)
6 April 1997Full accounts made up to 27 October 1996 (21 pages)
12 July 1996Return made up to 04/06/96; full list of members (8 pages)
12 July 1996Return made up to 04/06/96; full list of members (8 pages)
17 February 1996Full accounts made up to 29 October 1995 (21 pages)
17 February 1996Full accounts made up to 29 October 1995 (21 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1995Particulars of mortgage/charge (6 pages)
26 August 1995Particulars of mortgage/charge (6 pages)
4 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Return made up to 04/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1995Full accounts made up to 29 October 1994 (21 pages)
28 April 1995Full accounts made up to 29 October 1994 (21 pages)
31 March 1995Ad 06/03/95--------- £ si 2400000@1=2400000 £ ic 25000/2425000 (2 pages)
31 March 1995Ad 06/03/95--------- £ si 2400000@1=2400000 £ ic 25000/2425000 (2 pages)
10 March 1995£ nc 25000/2425000 06/03/95 (1 page)
10 March 1995£ nc 25000/2425000 06/03/95 (1 page)
10 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
17 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 1994Return made up to 04/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1993Return made up to 04/06/93; no change of members (6 pages)
5 August 1993Return made up to 04/06/93; no change of members (6 pages)
1 September 1992Return made up to 04/06/92; no change of members (6 pages)
1 September 1992Return made up to 04/06/92; no change of members (6 pages)
23 December 1991Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(1 page)
23 December 1991Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/91
(1 page)
22 March 1991Full accounts made up to 3 November 1990 (17 pages)
22 March 1991Full accounts made up to 3 November 1990 (17 pages)
22 March 1991Full accounts made up to 3 November 1990 (17 pages)
5 June 1989Full accounts made up to 31 October 1988 (16 pages)
5 June 1989Full accounts made up to 31 October 1988 (16 pages)
12 January 1989Return made up to 18/07/88; full list of members (5 pages)
12 January 1989Return made up to 18/07/88; full list of members (5 pages)
4 January 1989Company name changed choice D.I.Y. LIMITED\certificate issued on 05/01/89 (3 pages)
4 January 1989Company name changed choice D.I.Y. LIMITED\certificate issued on 05/01/89 (3 pages)
19 December 1988Full accounts made up to 31 October 1987 (15 pages)
19 December 1988Full accounts made up to 31 October 1987 (15 pages)
2 December 1985Accounts made up to 19 January 1983 (14 pages)
2 December 1985Accounts made up to 19 January 1983 (14 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
19 December 1983Incorporation (17 pages)
19 December 1983Incorporation (17 pages)