Company NameFocus Architects Limited
DirectorMartin Andrew Joyce
Company StatusDissolved
Company Number01817851
CategoryPrivate Limited Company
Incorporation Date21 May 1984(39 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Martin Andrew Joyce
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Hall
Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Director NameTerence John Crosland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleArchitect
Correspondence AddressMayfield 17 Coach Drive
Guiseley
Leeds
West Yorkshire
LS20 8AY
Director NameJohn Ponsford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleArchitect
Correspondence Address43 Coppice Wood Crescent
Yeadon
Leeds
West Yorkshire
LS19 7LH
Director NameNigel Powell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleArchitect
Correspondence Address2 Aspin Avenue
Knaresborough
North Yorkshire
HG5 8EJ
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 October 1997Dissolved (1 page)
3 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
13 March 1996Liquidators statement of receipts and payments (5 pages)
20 March 1995Registered office changed on 20/03/95 from: realtex house 2 leeds rd rawdon leeds LS19 6AX (1 page)
17 March 1995Appointment of a voluntary liquidator (2 pages)
17 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)