Baden
2500
Austria
Secretary Name | David Alfred Beunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Craig Road Macclesfield Cheshire SK11 7XN |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.focuspatient.com |
---|
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Ingeborg Obermayer 99.00% Ordinary |
---|---|
1 at £1 | David Alfred Beunders 1.00% Ordinary |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2023 | Application to strike the company off the register (1 page) |
30 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
6 August 2021 | Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
27 November 2020 | Cessation of Ingeborg Obermayer as a person with significant control on 26 November 2020 (1 page) |
27 November 2020 | Notification of Focus Patient Limited as a person with significant control on 26 November 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
7 August 2017 | Change of details for Ingeborg Obermayer as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Ingeborg Obermayer as a person with significant control on 1 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Ingeborg Obermayer on 1 August 2010 (2 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
24 August 2009 | Accounting reference date shortened from 31/08/2009 to 31/07/2009 (1 page) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 8 bridge street milla union street macclesfield cheshire SK11 6QG (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from unit 8 bridge street milla union street macclesfield cheshire SK11 6QG (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
18 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 November 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 November 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 October 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2005 | Ad 01/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | Incorporation (12 pages) |
1 August 2005 | Incorporation (12 pages) |