Company NameFocus Spares Limited
Company StatusDissolved
Company Number07401219
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameClive Morison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address
Director NameMark Stevenson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenco Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JH
Secretary NameMark Stevenson
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGlenco Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JH

Contact

Websitewww.focusspares.co.uk

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Clive Morison
50.00%
Ordinary
50 at £1Mark Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,540
Cash£1,348
Current Liabilities£6,242

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 5 November 2012 (4 pages)
7 March 2013Annual return made up to 5 November 2012 (4 pages)
7 March 2013Annual return made up to 5 November 2012 (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
8 October 2010Incorporation
  • ANNOTATION Part Rectified Director's address on IN01 was removed from the Public Register on 14/11/2017 factually inaccurate or was derived from something factually inaccurate.
(37 pages)
8 October 2010Incorporation
  • ANNOTATION Part Rectified Director's address on IN01 was removed from the Public Register on 14/11/2017 factually inaccurate or was derived from something factually inaccurate.
(37 pages)
8 October 2010Incorporation (36 pages)