Company NameFocusprice (Manchester) Limited
Company StatusDissolved
Company Number03983542
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous NameFocusprice (Holdings) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBhoomeshwri Devi Chopra
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director (Proceed)
Correspondence Address5 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RJ
Secretary NameMr Jitinder Kumar Varma
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Inchcolm Drive
North Queensferry
Inverkeithing
Fife
KY11 1LD
Scotland
Director NameMr Jitinder Kumar Varma
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address10 Inchcolm Drive
North Queensferry
Inverkeithing
Fife
KY11 1LD
Scotland
Director NameMr Hiro Narraindas Harjani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2000(3 weeks, 2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address1103a Finchley Road
London
NW11 0QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Lever Street
Manchester
Lancashire
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£300
Cash£300

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
27 May 2003Return made up to 28/04/03; full list of members (7 pages)
22 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
31 May 2001Return made up to 28/04/01; full list of members (8 pages)
9 June 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
9 June 2000Ad 21/05/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)