Company NameFocus Diy Group Trustees Limited
Company StatusDissolved
Company Number04375032
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesSecretview Limited and Focus Wickes Trustees 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(5 years, 5 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(6 years, 1 month 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(6 years, 7 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(8 years, 4 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 NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameKevin George Thompson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(4 months, 1 week after company formation)
Appointment Duration1 day (resigned 28 June 2002)
RoleLawyer
Correspondence Address2 Staffordshire Croft
Warfield
Bracknell
Berkshire
RG42 3HW
Director NameDuncan Crichton Terras
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 January 2003)
RoleGroup Human Resources Director
Correspondence Address8 Saint Andrews Drive
North Featherstone
Pontefract
West Yorkshire
WF7 6NE
Director NameMs Barbara Rimmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2003)
RoleCompany Secretary Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Michael William Harrison Penny
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(4 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
9 Downsway
Guildford
Surrey
GU1 2YA
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed28 June 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 2005)
RoleCompany Secretary Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(3 years 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(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleFinance Director Focus Div
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
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(5 years, 5 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(5 years, 5 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(5 years, 9 months 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(5 years, 9 months 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(5 years, 11 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(6 years, 2 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(6 years, 11 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(8 years, 5 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

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

Shareholders

1 at £1Focus Group Finance LTD
100.00%
Ordinary

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)
28 February 2011Termination of appointment of Brian Robbins as a director (1 page)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(7 pages)
28 February 2011Termination of appointment of Brian Robbins as a director (1 page)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
(7 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 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)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin 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 Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 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)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
30 September 2009Accounts made up to 22 February 2009 (7 pages)
30 September 2009Accounts for a dormant company made up to 22 February 2009 (7 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
11 March 2009Director's change of particulars / jenny teale / 11/03/2009 (1 page)
11 March 2009Director's Change of Particulars / jenny teale / 11/03/2009 / Forename was: jenny, now: penny (1 page)
20 February 2009Director appointed jenny teale (2 pages)
20 February 2009Director appointed jenny teale (2 pages)
12 February 2009Appointment Terminated Director gary west (1 page)
12 February 2009Appointment terminated director gary west (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Appointment Terminated Director shelley thomas (1 page)
9 September 2008Accounts made up to 24 February 2008 (9 pages)
9 September 2008Accounts for a dormant company made up to 24 February 2008 (9 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
13 May 2008Director appointed andrew vaughan unitt (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment Terminated Director and Secretary william hoskins (1 page)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
12 March 2008Return made up to 15/02/08; full list of members (4 pages)
12 March 2008Return made up to 15/02/08; full list of members (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
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)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
7 September 2007Full accounts made up to 29 October 2006 (13 pages)
7 September 2007Full accounts made up to 29 October 2006 (13 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (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)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
22 May 2007Memorandum and Articles of Association (9 pages)
22 May 2007Memorandum and Articles of Association (9 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2007Return made up to 15/02/07; full list of members (3 pages)
1 March 2007Return made up to 15/02/07; full list of members (3 pages)
4 April 2006Full accounts made up to 30 October 2005 (11 pages)
4 April 2006Full accounts made up to 30 October 2005 (11 pages)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
24 February 2006Return made up to 15/02/06; full list of members (3 pages)
19 July 2005Company name changed focus wickes trustees LIMITED.\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed focus wickes trustees LIMITED.\certificate issued on 19/07/05 (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
24 June 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)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
30 March 2005Return made up to 15/02/05; full list of members (5 pages)
30 March 2005Return made up to 15/02/05; full list of members (5 pages)
9 February 2005Full accounts made up to 31 October 2004 (11 pages)
9 February 2005Full accounts made up to 31 October 2004 (11 pages)
1 September 2004Full accounts made up to 26 October 2003 (11 pages)
1 September 2004Full accounts made up to 26 October 2003 (11 pages)
24 March 2004Return made up to 15/02/04; full list of members (5 pages)
24 March 2004Return made up to 15/02/04; full list of members (5 pages)
2 December 2003Full accounts made up to 27 October 2002 (8 pages)
2 December 2003Full accounts made up to 27 October 2002 (8 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
1 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (4 pages)
12 February 2003New director appointed (4 pages)
12 February 2003New director appointed (4 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (4 pages)
12 February 2003Director resigned (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
11 December 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
3 July 2002Memorandum and Articles of Association (17 pages)
3 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Memorandum and Articles of Association (17 pages)
28 June 2002Company name changed secretview LIMITED\certificate issued on 28/06/02 (2 pages)
28 June 2002Company name changed secretview LIMITED\certificate issued on 28/06/02 (2 pages)
15 February 2002Incorporation (24 pages)