Company NameFocus2Xl Limited
Company StatusDissolved
Company Number05487493
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 9 months ago)
Dissolution Date5 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Timothy Shercliff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Road Langley
Macclesfield
Cheshire
SK11 0BU
Director NameRuth Shercliff
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Road Langley
Macclesfield
Cheshire
SK11 0BU
Secretary NameRuth Shercliff
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Road Langley
Macclesfield
Cheshire
SK11 0BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefocus2xl.co.uk/

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Charles Timothy Shercliff
49.99%
Ordinary A
5k at £1Ruth Shercliff
49.99%
Ordinary B
1 at £1Ellen Shercliff
0.01%
Ordinary F
1 at £1Paul Shercliff
0.01%
Ordinary E

Financials

Year2014
Net Worth£1,054,715
Cash£629,743
Current Liabilities£130,855

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2015Final Gazette dissolved following liquidation (1 page)
5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
28 May 2015Liquidators statement of receipts and payments to 20 May 2015 (8 pages)
28 May 2015Liquidators' statement of receipts and payments to 20 May 2015 (8 pages)
29 May 2014Registered office address changed from the Old School Main Road Langley Macclesfield Cheshire SK11 0BU on 29 May 2014 (2 pages)
28 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 May 2014Declaration of solvency (3 pages)
28 May 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 10,002
(6 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
13 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Director's details changed for Ruth Shercliff on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Ruth Shercliff on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Charles Timothy Shercliff on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Charles Timothy Shercliff on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 June 2008 (10 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2008Ad 21/11/08\gbp si 9900@1=9900\gbp ic 102/10002\ (3 pages)
16 December 2008Nc inc already adjusted 21/11/08 (1 page)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 September 2007Registered office changed on 07/09/07 from: 21 school lane north newington banbury oxfordshire OX15 6AQ (1 page)
7 September 2007Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
12 July 2005Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 July 2005Ad 22/06/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed;new director appointed (2 pages)
6 July 2005Director resigned (1 page)
22 June 2005Incorporation (19 pages)