Bradley
Alresford
Hampshire
SO24 9SA
Director Name | Douglas George Hawkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | Wild Hatch Greenview Avenue Leigh Tonbridge Kent TN11 8QT |
Director Name | David Steel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | 5 Stag Leys Ashtead Surrey KT21 2TD |
Secretary Name | Douglas George Hawkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years (closed 16 January 2007) |
Role | Company Director |
Correspondence Address | Wild Hatch Greenview Avenue Leigh Tonbridge Kent TN11 8QT |
Director Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2005) |
Role | Chartered Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 11 April 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2005) |
Correspondence Address | Sandiway House Littledales Lane Hartford Cheshire CW8 2YA |
Registered Address | Sandiway House Littledales Lane Hartford Northwich Cheshire CW8 2YA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | Application for striking-off (1 page) |
13 July 2006 | Return made up to 08/06/06; full list of members; amend (7 pages) |
5 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
4 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Ad 04/01/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
7 September 2004 | Company name changed focusgain LIMITED\certificate issued on 07/09/04 (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
17 April 2003 | New director appointed (3 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | New director appointed (4 pages) |
17 April 2003 | Secretary resigned (2 pages) |
17 April 2003 | Director resigned (2 pages) |
26 March 2003 | Incorporation (10 pages) |