Didsbury
Manchester
M20 6BH
Director Name | Lynn Arrandale |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harrier Close Sharston Manchester M22 4XN |
Secretary Name | Matthew James Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Anglia House Carrs Road Cheadle Stockport SK8 2LA |
Director Name | Mr Gabriel Patrick Bradley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Carrs Road Cheadle Stockport SK8 2LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Anglia House Carrs Road Cheadle Stockport SK8 2LA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
10k at £1 | Focus Holdings (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,569 |
Cash | £914 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
2 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 7 September 2014 (6 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 7 September 2014 (6 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 7 September 2014 (6 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 7 September 2014 (6 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 7 September 2013 (5 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (5 pages) |
25 October 2013 | Liquidators statement of receipts and payments to 7 September 2013 (5 pages) |
25 October 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments (6 pages) |
13 November 2012 | Liquidators statement of receipts and payments (6 pages) |
13 November 2012 | Liquidators' statement of receipts and payments (6 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (6 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (6 pages) |
9 November 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (6 pages) |
9 November 2012 | Liquidators statement of receipts and payments to 7 September 2012 (6 pages) |
13 September 2011 | Declaration of solvency (3 pages) |
13 September 2011 | Declaration of solvency (3 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Resolutions
|
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
13 September 2011 | Appointment of a voluntary liquidator (1 page) |
19 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Termination of appointment of Gabriel Bradley as a director (1 page) |
19 May 2011 | Termination of appointment of Gabriel Bradley as a director (1 page) |
14 January 2011 | Company name changed focus brokers LTD\certificate issued on 14/01/11
|
14 January 2011 | Company name changed focus brokers LTD\certificate issued on 14/01/11
|
29 December 2010 | Change of name with request to seek comments from relevant body (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Change of name with request to seek comments from relevant body (2 pages) |
24 November 2010 | Appointment of Mr Gabriel Patrick Bradley as a director (2 pages) |
24 November 2010 | Appointment of Mr Gabriel Patrick Bradley as a director (2 pages) |
8 October 2010 | Termination of appointment of Matthew Dolan as a secretary (1 page) |
8 October 2010 | Termination of appointment of Matthew Dolan as a secretary (1 page) |
30 July 2010 | Termination of appointment of Lynn Arrandale as a director (1 page) |
30 July 2010 | Termination of appointment of Lynn Arrandale as a director (1 page) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Company name changed focus administration services LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed focus administration services LIMITED\certificate issued on 05/02/10
|
3 February 2010 | Resolutions
|
3 February 2010 | Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page) |
3 February 2010 | Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page) |
3 February 2010 | Resolutions
|
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 January 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
29 January 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
28 January 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
15 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
15 December 2009 | Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page) |
30 October 2009 | Registered office address changed from Ground Floor Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Ground Floor Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page) |
29 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1 worsley court high street, worsley manchester M28 3NJ (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1 worsley court high street, worsley manchester M28 3NJ (1 page) |
24 September 2008 | Director appointed lynn arrandale (2 pages) |
24 September 2008 | Director appointed lynn arrandale (2 pages) |
24 September 2008 | Director appointed gerard patrick finneran (2 pages) |
24 September 2008 | Director appointed gerard patrick finneran (2 pages) |
17 September 2008 | Secretary appointed matthew james dolan (2 pages) |
17 September 2008 | Secretary appointed matthew james dolan (2 pages) |
22 April 2008 | Appointment terminate, director company directors LIMITED logged form (1 page) |
22 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
22 April 2008 | Appointment terminate, director company directors LIMITED logged form (1 page) |
17 April 2008 | Incorporation (16 pages) |
17 April 2008 | Incorporation (16 pages) |