Company NameFocus North West Limited
Company StatusDissolved
Company Number02774295
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas Stuart Seymour
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1993(1 year after company formation)
Appointment Duration24 years, 11 months (closed 13 November 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Secretary NameMary Elaine Seymour
NationalityBritish
StatusClosed
Appointed15 August 1995(2 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 13 November 2018)
RoleCompany Director
Correspondence Address21 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Director NameMr Anthony Rowland Favell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1995)
RoleSolicitor
Correspondence AddressSkinnners Hall
Edale
Derbyshire
S30 2ZE
Director NameMr David Edwin Fletcher
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1995)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressNetherclough
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RX
Director NameMr Dennis Ian Wrigley
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1995)
RoleManagement Consultant
Correspondence AddressWestway Western Road
Flixton
Manchester
M41 6LE
Secretary NameMr Anthony Rowland Favell
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 August 1995)
RoleSolicitor
Correspondence AddressSkinnners Hall
Edale
Derbyshire
S30 2ZE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

3 at £1Mr Douglas Stuart Seymour
75.00%
Ordinary
1 at £1Mary Elaine Seymour
25.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
26 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
5 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
19 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
19 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4
(4 pages)
17 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 January 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4
(4 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
16 September 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
28 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
18 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
18 October 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
20 December 2009Director's details changed for Mr Douglas Stuart Seymour on 20 December 2009 (2 pages)
20 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
20 December 2009Director's details changed for Mr Douglas Stuart Seymour on 20 December 2009 (2 pages)
20 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 August 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
22 December 2008Return made up to 17/12/08; full list of members (3 pages)
22 December 2008Return made up to 17/12/08; full list of members (3 pages)
15 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
15 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
20 February 2008Return made up to 17/12/07; no change of members (6 pages)
20 February 2008Return made up to 17/12/07; no change of members (6 pages)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
15 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 February 2007Return made up to 17/12/06; full list of members (6 pages)
13 February 2007Return made up to 17/12/06; full list of members (6 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 January 2006Return made up to 17/12/05; full list of members (6 pages)
4 January 2006Return made up to 17/12/05; full list of members (6 pages)
5 January 2005Return made up to 17/12/04; full list of members (6 pages)
5 January 2005Return made up to 17/12/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 December 2003Return made up to 17/12/03; full list of members (6 pages)
8 December 2003Return made up to 17/12/03; full list of members (6 pages)
12 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
12 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
30 December 2002Return made up to 17/12/02; full list of members (6 pages)
30 December 2002Return made up to 17/12/02; full list of members (6 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
31 December 2001Return made up to 17/12/01; full list of members (6 pages)
31 December 2001Return made up to 17/12/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Return made up to 17/12/99; full list of members (6 pages)
16 December 1998Return made up to 17/12/98; full list of members (6 pages)
16 December 1998Return made up to 17/12/98; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
12 December 1997Return made up to 17/12/97; no change of members (6 pages)
12 December 1997Return made up to 17/12/97; no change of members (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1996Return made up to 17/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Return made up to 17/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
15 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Return made up to 17/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 October 1995Full accounts made up to 31 December 1994 (10 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: westway western road flixton manchester,M31 4LE (1 page)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: westway western road flixton manchester,M31 4LE (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)