Radlett
Hertfordshire
WD7 7DG
Secretary Name | Mrs Dawn Michelle Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Mr Robert Patrick Gladwin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 64 Main Street Cossington Leicester Leicestershire LE7 4UU |
Secretary Name | Mr Andrew Vaughan Unitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Main Street Cossington Leicester Leicestershire LE7 4UU |
Director Name | Brian Keith Robbins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Registered Address | Gawsworth House Westmere Drive Crewe CW1 6XB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Focus (Diy) LTD 100.00% Ordinary |
---|
Latest Accounts | 21 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (3 pages) |
6 December 2011 | Application to strike the company off the register (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
13 September 2010 | Appointment of Mr Robert Patrick Gladwin as a director (3 pages) |
13 September 2010 | Appointment of Mr Robert Patrick Gladwin as a director (3 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (12 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (12 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Andrew Vaughan Unitt on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Andrew Vaughan Unitt on 24 November 2009 (2 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (13 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (13 pages) |
31 March 2009 | Secretary appointed dawn michelle wilkinson (3 pages) |
31 March 2009 | Appointment Terminated Secretary andrew unitt (1 page) |
31 March 2009 | Appointment terminated secretary andrew unitt (1 page) |
31 March 2009 | Secretary appointed dawn michelle wilkinson (3 pages) |
5 March 2009 | Accounting reference date shortened from 30/11/2009 to 28/02/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 30/11/2009 to 28/02/2009 (1 page) |
5 November 2008 | Incorporation (18 pages) |
5 November 2008 | Incorporation (18 pages) |