Company NameFokus Network Solutions Limited
Company StatusDissolved
Company Number05226215
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 6 months ago)
Dissolution Date9 May 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRobert Clarke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Redhouse Way
Swindon
Wiltshire
SN25 2AY
Director NameDavid Keith Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Vines Cross
Heathfield
East Sussex
TN21 9ER
Secretary NameDavid Keith Jones
NationalityBritish
StatusClosed
Appointed27 April 2007(2 years, 7 months after company formation)
Appointment Duration9 years (closed 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Vines Cross
Heathfield
East Sussex
TN21 9ER
Secretary NameDavid Keith Jones
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
Vines Cross
Heathfield
East Sussex
TN21 9ER
Secretary NameStephen Wanless
NationalityBritish
StatusResigned
Appointed14 September 2005(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 July 2006)
RoleCompany Director
Correspondence Address6 Churchways Avenue
Horfield
Bristol
Avon
BS7 8SL
Secretary NameLouise Anne Dovey
NationalityBritish
StatusResigned
Appointed07 July 2006(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 April 2007)
RoleBook Keeper
Correspondence Address2 Newbridge Road
Bath
Avon
BA1 3JX

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2006
Turnover£145,131
Gross Profit£61,900
Net Worth£7,644
Cash£1,480
Current Liabilities£34,872

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (5 pages)
15 January 2016Liquidators' statement of receipts and payments to 8 June 2015 (5 pages)
15 January 2016Liquidators statement of receipts and payments to 8 December 2015 (5 pages)
15 January 2016Liquidators' statement of receipts and payments to 8 December 2015 (5 pages)
15 January 2016Liquidators statement of receipts and payments to 8 June 2015 (5 pages)
15 January 2016Liquidators' statement of receipts and payments to 8 June 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 8 June 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 8 June 2015 (5 pages)
15 July 2015Liquidators statement of receipts and payments to 8 June 2015 (5 pages)
15 July 2015Liquidators statement of receipts and payments to 8 June 2015 (5 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (5 pages)
5 January 2015Liquidators statement of receipts and payments to 8 December 2014 (5 pages)
5 January 2015Liquidators' statement of receipts and payments to 8 December 2014 (5 pages)
5 January 2015Liquidators statement of receipts and payments to 8 December 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 8 June 2014 (5 pages)
26 June 2014Liquidators' statement of receipts and payments to 8 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 8 June 2014 (5 pages)
26 June 2014Liquidators statement of receipts and payments to 8 June 2014 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 8 December 2013 (5 pages)
18 December 2013Liquidators statement of receipts and payments to 8 December 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 8 December 2013 (5 pages)
18 December 2013Liquidators' statement of receipts and payments to 8 December 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 8 June 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 8 June 2013 (5 pages)
18 June 2013Liquidators statement of receipts and payments to 8 June 2013 (5 pages)
18 June 2013Liquidators' statement of receipts and payments to 8 June 2013 (5 pages)
3 January 2013Liquidators statement of receipts and payments to 8 December 2012 (5 pages)
3 January 2013Liquidators statement of receipts and payments to 8 December 2012 (5 pages)
3 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (5 pages)
3 January 2013Liquidators' statement of receipts and payments to 8 December 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
30 December 2011Liquidators' statement of receipts and payments to 8 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
30 December 2011Liquidators statement of receipts and payments to 8 December 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators statement of receipts and payments to 8 June 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments to 8 June 2011 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
6 January 2011Liquidators statement of receipts and payments to 8 December 2010 (5 pages)
6 January 2011Liquidators' statement of receipts and payments to 8 December 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
2 July 2009Registered office changed on 02/07/2009 from the studio quarry hill box wiltshire SN13 8LP (2 pages)
2 July 2009Registered office changed on 02/07/2009 from the studio quarry hill box wiltshire SN13 8LP (2 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Statement of affairs with form 4.19 (5 pages)
17 June 2009Statement of affairs with form 4.19 (5 pages)
17 December 2008Return made up to 09/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2008Return made up to 09/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
7 December 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2007Return made up to 09/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Registered office changed on 27/11/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
27 November 2007Registered office changed on 27/11/07 from: the conifers filton road hambrook bristol BS16 1QG (1 page)
12 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
12 September 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
28 April 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
28 April 2007Total exemption full accounts made up to 30 September 2005 (9 pages)
10 November 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
27 October 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (1 page)
13 October 2005Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
6 June 2005Registered office changed on 06/06/05 from: regency house bonville road bristol BS4 5QM (1 page)
6 June 2005Registered office changed on 06/06/05 from: regency house bonville road bristol BS4 5QM (1 page)
9 September 2004Incorporation (9 pages)
9 September 2004Incorporation (9 pages)