Company NameFocus On Flooring Limited
Company StatusDissolved
Company Number07503732
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Dylan Richard Wooles
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleFloor Layer
Country of ResidenceEngland
Correspondence AddressThe Railway View Stretton Sugwas
Hereford
HR4 7AB
Wales
Secretary NameLaura Wooles
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Railway View Stretton Sugwas
Hereford
HR4 7AB
Wales

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£56,858
Cash£49,152
Current Liabilities£127,724

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
27 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
3 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016 (2 pages)
22 January 2016Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG England to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 January 2016 (2 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Declaration of solvency (3 pages)
18 January 2016Declaration of solvency (3 pages)
18 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-11
(1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 September 2015Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6 Blackfriars Street Hereford Herefordshire HR4 9HS to Charlton House St. Nicholas Street Hereford HR4 0BG on 7 September 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Dylan Richard Wooles on 26 January 2013 (2 pages)
3 February 2014Director's details changed for Dylan Richard Wooles on 26 January 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 February 2013Director's details changed for Dylan Richard Wooles on 31 January 2012 (2 pages)
20 February 2013Director's details changed for Dylan Richard Wooles on 31 January 2012 (2 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Dylan Richard Wooles on 19 October 2012 (2 pages)
23 October 2012Director's details changed for Dylan Richard Wooles on 19 October 2012 (2 pages)
23 October 2012Secretary's details changed for Laura Wooles on 19 October 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
23 October 2012Secretary's details changed for Laura Wooles on 19 October 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
3 October 2012Current accounting period shortened from 30 June 2012 to 30 June 2011 (1 page)
3 October 2012Current accounting period shortened from 30 June 2012 to 30 June 2011 (1 page)
1 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
1 October 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2011Incorporation (23 pages)
24 January 2011Incorporation (23 pages)