Company NameFocusprefer Limited
Company StatusDissolved
Company Number02640356
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Krischik
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed23 September 1991(1 month after company formation)
Appointment Duration5 years, 8 months (closed 10 June 1997)
RoleComputer Scientist
Correspondence Address187 Waterfront House Waterside
Monton Mill Gardens Eccles
Manchester
Greater Manchester
M30 8BQ
Secretary NameMartin Krischik
NationalityGerman
StatusClosed
Appointed23 September 1991(1 month after company formation)
Appointment Duration5 years, 8 months (closed 10 June 1997)
RoleComputer Scientist
Correspondence Address187 Waterfront House Waterside
Monton Mill Gardens Eccles
Manchester
Greater Manchester
M30 8BQ
Director NameKatja Krischik
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed07 August 1994(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 June 1997)
RoleStudent
Correspondence AddressGrimmstr 6
Gelsenkirchen
D45882
Director NameDeborah Anne Pegg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 1994)
RoleOffice Administrator
Correspondence Address187 Waterfront House Waterside
Monton Mill Gardens Eccles
Manchester
Greatermanchester
M30 8BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPortland Place
18 Mottram Road
Stalybridge
Cheshire
SK15 3AD
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
9 October 1995Registered office changed on 09/10/95 from: 187 waterfront house waterside monton mill gardens eccles, lancs M30 8DQ (1 page)
22 August 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Full accounts made up to 30 September 1994 (10 pages)