FOCUS OPERATIONS LIMITED

Gawsworth House Gawsworth House, Crewe, CW1 6XB
StatusDISSOLVED
Company No.06742448
CategoryPrivate Limited Company
Incorporated05 Nov 2008
Age15 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution03 Apr 2012
Years12 years, 1 month, 18 days

SUMMARY

FOCUS OPERATIONS LIMITED is an dissolved private limited company with number 06742448. It was incorporated 15 years, 6 months, 16 days ago, on 05 November 2008 and it was dissolved 12 years, 1 month, 18 days ago, on 03 April 2012. The company address is Gawsworth House Gawsworth House, Crewe, CW1 6XB.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Grimsey

Change date: 2011-05-13

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dawn Michelle Wilkinson

Change date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Mr Robert Patrick Gladwin

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Christopher Morgan

Change date: 2010-10-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 11 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-11

Officer name: Brian Keith Robbins

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Patrick Gladwin

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 21 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Keith Robbins

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Unitt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Vaughan Unitt

Change date: 2009-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 22 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-22

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed dawn michelle wilkinson

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andrew unitt

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/2009 to 28/02/2009

Documents

View document PDF

Incorporation company

Date: 05 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALNA UK LIMITED

279 PALATINE ROAD 279 PALATINE ROAD,MANCHESTER,M22 4ET

Number:10101965
Status:ACTIVE
Category:Private Limited Company

GOLDFISH HOMES LIMITED

12 GATEWAY MEWS,LONDON,N11 2UT

Number:05560277
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL ANDERSON MEDIA LIMITED

OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG

Number:04647968
Status:ACTIVE
Category:Private Limited Company

PLANEX INVESTMENTS LIMITED

ALBION HOUSE, 163-167 KING,CHESHIRE,SK16 4LF

Number:05181346
Status:ACTIVE
Category:Private Limited Company

PRISTINE GLEAM LTD

54 WELLMEADOW ROAD,LONDON,SE6 1HL

Number:11757769
Status:ACTIVE
Category:Private Limited Company

RUTH CARTER LIMITED

TOMS COTTAGE DOWNFIELD CLOSE,HERTFORD,SG13 7RY

Number:09900518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source