Company NameFocus Retail Investments Limited
Company StatusDissolved
Company Number03113091
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameM M & S (2292) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 10 April 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(12 years, 6 months after company formation)
Appointment Duration4 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(9 months after company formation)
Appointment Duration11 years (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NamePeter Hurst Marshall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(9 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 1996)
RoleCompany Director
Correspondence Address9 Dale Road
Halesowen
West Midlands
B62 9NL
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(10 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed20 August 1996(10 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameAndrew McAleer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address14 Manor Gardens
Nantwich
Cheshire
CW5 5UZ
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleFinance Director Focus Div
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(12 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts21 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
26 October 2010Termination of appointment of Richard Bird as a director (1 page)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(8 pages)
26 October 2010Termination of appointment of Richard Bird as a director (1 page)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(8 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
3 November 2009Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
3 November 2009Director's details changed for Mr William Grimsey on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Vaughan Unitt on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Richard Sidney Bird on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Robert Patrick Gladwin on 2 November 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 22 February 2009 (7 pages)
30 September 2009Accounts made up to 22 February 2009 (7 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
12 February 2009Appointment Terminated Director gary west (1 page)
12 February 2009Appointment terminated director gary west (1 page)
5 November 2008Return made up to 12/10/08; full list of members (5 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
8 September 2008Accounts for a dormant company made up to 24 February 2008 (7 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
6 May 2008Director appointed andrew vaughan unitt (2 pages)
4 March 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (5 pages)
7 September 2007Accounts for a dormant company made up to 29 October 2006 (7 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
4 April 2006Accounts for a dormant company made up to 30 October 2005 (7 pages)
17 October 2005Return made up to 12/10/05; full list of members (3 pages)
2 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
5 November 2004Return made up to 12/10/04; full list of members (5 pages)
6 April 2004Accounts for a dormant company made up to 26 October 2003 (7 pages)
6 January 2004Return made up to 12/10/03; full list of members (5 pages)
13 August 2003Particulars of mortgage/charge (11 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of assistance for shares acquisition (10 pages)
4 June 2003Accounts for a dormant company made up to 27 October 2002 (7 pages)
13 February 2003Particulars of mortgage/charge (18 pages)
13 February 2003Particulars of mortgage/charge (20 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Secretary's particulars changed (1 page)
2 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 January 2003Declaration of assistance for shares acquisition (21 pages)
24 December 2002Return made up to 12/10/02; full list of members (5 pages)
13 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 June 2002Accounts for a dormant company made up to 28 October 2001 (8 pages)
15 April 2002Director's particulars changed (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Full accounts made up to 29 October 2000 (10 pages)
13 July 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Particulars of mortgage/charge (15 pages)
9 January 2001Particulars of mortgage/charge (13 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 November 2000Return made up to 12/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
17 October 2000Particulars of mortgage/charge (18 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Full accounts made up to 31 October 1999 (11 pages)
28 October 1999Return made up to 12/10/99; full list of members (6 pages)
22 June 1999Full accounts made up to 1 November 1998 (11 pages)
22 June 1999Full accounts made up to 1 November 1998 (11 pages)
5 March 1999Director resigned (1 page)
15 February 1999Location of register of members (1 page)
12 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Return made up to 12/10/98; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
7 April 1998Full accounts made up to 2 November 1997 (10 pages)
7 April 1998Full accounts made up to 2 November 1997 (10 pages)
11 November 1997Return made up to 12/10/97; full list of members (6 pages)
15 August 1997New director appointed (2 pages)
11 August 1997Particulars of mortgage/charge (7 pages)
6 April 1997Full accounts made up to 27 October 1996 (9 pages)
19 November 1996Particulars of mortgage/charge (4 pages)
29 October 1996Return made up to 12/10/96; full list of members (6 pages)
7 October 1996Company name changed m m & s (2292) LIMITED\certificate issued on 08/10/96 (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 10 foster lane london EC2V 6HH (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (2 pages)
12 October 1995Incorporation (26 pages)