Company NameFocus Advertising And Marketing Limited
Company StatusDissolved
Company Number04281710
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameWilliam David Paterson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 June 2005)
RoleCompany Director
Correspondence AddressHurst Lea
86 Lodge Lane
Hyde
Cheshire
SK14 4JX
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameCarl Michael Horne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address1 Oak Cottage
Town Lane, Mobberley
Knutsford
Cheshire
WA16 7HJ
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusResigned
Appointed17 September 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2004)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
24 February 2004Director resigned (1 page)
28 January 2004Return made up to 05/09/03; full list of members (7 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
12 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
9 August 2003Registered office changed on 09/08/03 from: 51 great undebank stockport cheshire SK1 1NJ (1 page)
11 June 2003Particulars of mortgage/charge (4 pages)
23 May 2003Registered office changed on 23/05/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
1 April 2003Company name changed focus instore display LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003New director appointed (2 pages)
18 March 2003Company name changed focus advertising and marketing LIMITED\certificate issued on 18/03/03 (2 pages)
26 January 2003Return made up to 05/09/02; full list of members (7 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)