Company NameFocusbestdeals Limited
Company StatusDissolved
Company Number07917869
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thomas Stock
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Lumina Martindale Road
Bromborough
Wirral
CH62 3PT
Wales
Director NameMr Mark John Ainsworth
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 14 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiscard Business Centre 188 Liscard Road
Wallasey
Merseyside
CH44 5TN
Wales
Director NameLiam Patrick Edward Bailey
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 14 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiscard Business Centre 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Director NameSimon James Furneaux
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 14 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiscard Business Centre 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales

Location

Registered AddressUnit 5 Lumina Martindale Road
Bromborough
Wirral
CH62 3PT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

100 at £1Thomas Stock
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 March 2014Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages)
25 March 2014Director's details changed for Mark John Ainsworthy on 1 March 2014 (2 pages)
20 March 2014Appointment of Mark John Ainsworthy as a director (3 pages)
20 March 2014Appointment of Liam Patrick Edward Bailey as a director (3 pages)
20 March 2014Appointment of Simon James Furneaux as a director (3 pages)
20 March 2014Appointment of Mark John Ainsworthy as a director (3 pages)
20 March 2014Appointment of Liam Patrick Edward Bailey as a director (3 pages)
20 March 2014Appointment of Simon James Furneaux as a director (3 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
22 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
22 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation (24 pages)
20 January 2012Incorporation (24 pages)