Company NameFocus Operations Limited
Company StatusDissolved
Company Number06742448
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 4 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

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
Appointed05 November 2008(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed24 March 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years (closed 03 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(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address64 Main Street
Cossington
Leicester
Leicestershire
LE7 4UU
Secretary NameMr Andrew Vaughan Unitt
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Main Street
Cossington
Leicester
Leicestershire
LE7 4UU
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(1 year, 8 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

Location

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

Shareholders

1 at £1Focus (Diy) LTD
100.00%
Ordinary

Accounts

Latest Accounts21 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 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)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(7 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(7 pages)
23 November 2010Annual return made up to 5 November 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • 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 Mr Robert Patrick Gladwin on 11 October 2010 (3 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)
18 October 2010Director's details changed for Thomas Christopher Morgan 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)
13 September 2010Appointment of Mr Robert Patrick Gladwin as a director (3 pages)
13 September 2010Appointment of Mr Robert Patrick Gladwin as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Full accounts made up to 21 February 2010 (12 pages)
20 August 2010Full accounts made up to 21 February 2010 (12 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 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)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Andrew Vaughan Unitt on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Vaughan Unitt on 24 November 2009 (2 pages)
30 September 2009Full accounts made up to 22 February 2009 (13 pages)
30 September 2009Full accounts made up to 22 February 2009 (13 pages)
31 March 2009Secretary appointed dawn michelle wilkinson (3 pages)
31 March 2009Appointment Terminated Secretary andrew unitt (1 page)
31 March 2009Appointment terminated secretary andrew unitt (1 page)
31 March 2009Secretary appointed dawn michelle wilkinson (3 pages)
5 March 2009Accounting reference date shortened from 30/11/2009 to 28/02/2009 (1 page)
5 March 2009Accounting reference date shortened from 30/11/2009 to 28/02/2009 (1 page)
5 November 2008Incorporation (18 pages)
5 November 2008Incorporation (18 pages)