Company NameFocus Patient Limited
Company StatusDissolved
Company Number05524403
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date20 June 2023 (10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIngeborg Obermayer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address25-25/1 Melkergasse
Baden
2500
Austria
Secretary NameDavid Alfred Beunders
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craig Road
Macclesfield
Cheshire
SK11 7XN
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.focuspatient.com

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Ingeborg Obermayer
99.00%
Ordinary
1 at £1David Alfred Beunders
1.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
28 March 2023Application to strike the company off the register (1 page)
30 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
6 August 2021Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
27 November 2020Cessation of Ingeborg Obermayer as a person with significant control on 26 November 2020 (1 page)
27 November 2020Notification of Focus Patient Limited as a person with significant control on 26 November 2020 (2 pages)
27 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 August 2017Change of details for Ingeborg Obermayer as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Change of details for Ingeborg Obermayer as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages)
2 August 2010Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
24 August 2009Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 August 2009Return made up to 01/08/09; full list of members (3 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 August 2008Registered office changed on 26/08/2008 from unit 8 bridge street milla union street macclesfield cheshire SK11 6QG (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Return made up to 01/08/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from unit 8 bridge street milla union street macclesfield cheshire SK11 6QG (1 page)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 February 2008Registered office changed on 20/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
20 February 2008Registered office changed on 20/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
18 October 2007Return made up to 01/08/07; full list of members (2 pages)
18 October 2007Return made up to 01/08/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
1 November 2006Return made up to 01/08/06; full list of members (2 pages)
1 November 2006Return made up to 01/08/06; full list of members (2 pages)
11 October 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2005Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 August 2005Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005New secretary appointed (2 pages)
1 August 2005Incorporation (12 pages)
1 August 2005Incorporation (12 pages)