Company NameFocus Underwriting Solutions Ltd
Company StatusDissolved
Company Number06569289
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)
Previous NamesFocus Administration Services Limited and Focus Brokers Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Belfield Road
Didsbury
Manchester
M20 6BH
Director NameLynn Arrandale
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harrier Close
Sharston
Manchester
M22 4XN
Secretary NameMatthew James Dolan
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAnglia House Carrs Road
Cheadle
Stockport
SK8 2LA
Director NameMr Gabriel Patrick Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Carrs Road
Cheadle
Stockport
SK8 2LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAnglia House Carrs Road
Cheadle
Stockport
SK8 2LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

10k at £1Focus Holdings (Gibraltar) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,569
Cash£914

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
2 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
11 November 2014Liquidators statement of receipts and payments to 7 September 2014 (6 pages)
11 November 2014Liquidators' statement of receipts and payments to 7 September 2014 (6 pages)
11 November 2014Liquidators' statement of receipts and payments to 7 September 2014 (6 pages)
11 November 2014Liquidators statement of receipts and payments to 7 September 2014 (6 pages)
25 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 7 September 2013 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 7 September 2013 (5 pages)
13 November 2012Liquidators' statement of receipts and payments (6 pages)
13 November 2012Liquidators statement of receipts and payments (6 pages)
13 November 2012Liquidators' statement of receipts and payments (6 pages)
9 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (6 pages)
9 November 2012Liquidators statement of receipts and payments to 7 September 2012 (6 pages)
9 November 2012Liquidators' statement of receipts and payments to 7 September 2012 (6 pages)
9 November 2012Liquidators statement of receipts and payments to 7 September 2012 (6 pages)
13 September 2011Declaration of solvency (3 pages)
13 September 2011Declaration of solvency (3 pages)
13 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
19 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 10,000
(3 pages)
19 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 10,000
(3 pages)
19 May 2011Termination of appointment of Gabriel Bradley as a director (1 page)
19 May 2011Termination of appointment of Gabriel Bradley as a director (1 page)
14 January 2011Company name changed focus brokers LTD\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
14 January 2011Company name changed focus brokers LTD\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
29 December 2010Change of name with request to seek comments from relevant body (2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Change of name with request to seek comments from relevant body (2 pages)
24 November 2010Appointment of Mr Gabriel Patrick Bradley as a director (2 pages)
24 November 2010Appointment of Mr Gabriel Patrick Bradley as a director (2 pages)
8 October 2010Termination of appointment of Matthew Dolan as a secretary (1 page)
8 October 2010Termination of appointment of Matthew Dolan as a secretary (1 page)
30 July 2010Termination of appointment of Lynn Arrandale as a director (1 page)
30 July 2010Termination of appointment of Lynn Arrandale as a director (1 page)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
5 February 2010Company name changed focus administration services LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(4 pages)
5 February 2010Company name changed focus administration services LIMITED\certificate issued on 05/02/10
  • CONNOT ‐
(4 pages)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
3 February 2010Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page)
3 February 2010Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page)
3 February 2010Secretary's details changed for Matthew James Dolan on 1 January 2010 (1 page)
3 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-13
(1 page)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 January 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
29 January 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,000
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 10,000
(2 pages)
15 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
15 December 2009Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
30 October 2009Registered office address changed from Ground Floor Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Ground Floor Kingston House Towers Business Park Wilmslow Road Manchester M20 2LX on 30 October 2009 (1 page)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
29 May 2009Return made up to 17/04/09; full list of members (4 pages)
5 April 2009Registered office changed on 05/04/2009 from 1 worsley court high street, worsley manchester M28 3NJ (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1 worsley court high street, worsley manchester M28 3NJ (1 page)
24 September 2008Director appointed lynn arrandale (2 pages)
24 September 2008Director appointed lynn arrandale (2 pages)
24 September 2008Director appointed gerard patrick finneran (2 pages)
24 September 2008Director appointed gerard patrick finneran (2 pages)
17 September 2008Secretary appointed matthew james dolan (2 pages)
17 September 2008Secretary appointed matthew james dolan (2 pages)
22 April 2008Appointment terminate, director company directors LIMITED logged form (1 page)
22 April 2008Appointment terminated director company directors LIMITED (1 page)
22 April 2008Appointment terminated director company directors LIMITED (1 page)
22 April 2008Appointment terminate, director company directors LIMITED logged form (1 page)
17 April 2008Incorporation (16 pages)
17 April 2008Incorporation (16 pages)