Company NameFocus Computers (Bolton) Limited
Company StatusDissolved
Company Number03292326
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)
Previous NameOrchidleague Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Scholes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressIngle Nook
Victoria Road,Heaton
Bolton
Greater Manchester
BL1 5AN
Secretary NameChristine Margaret Scholes
NationalityBritish
StatusClosed
Appointed15 January 1997(1 month after company formation)
Appointment Duration5 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressInglenook Victoria Road
Bolton
Lancashire
BL1 5AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressInglenook
Victoria Road
Bolton
BL1 5AN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2001Registered office changed on 13/08/01 from: c/o haworth associates 39 chorley new road bolton lancashire BL1 4QR (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Return made up to 16/12/99; full list of members (6 pages)
19 May 2000Full accounts made up to 28 February 1999 (8 pages)
22 November 1999Return made up to 16/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
12 February 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/98
(6 pages)
26 September 1997Company name changed orchidleague LIMITED\certificate issued on 29/09/97 (2 pages)
25 March 1997Ad 20/03/97--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
25 March 1997£ nc 1000/100000 20/03/97 (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 December 1996Incorporation (18 pages)