Company NameFocus Software Consultants Limited
Company StatusDissolved
Company Number02135925
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrank Ernest Holmes
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Julians Wells
Kirkella
North Humberside
HU10 7AF
Secretary NameDavid Porter
NationalityBritish
StatusClosed
Appointed28 June 1999(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2003)
RoleSolicitor
Correspondence Address15 Aunums Close
Thornton Le Dale
Pickering
East Yorkshire
YO18 7TP
Director NameMichael Paul Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 03 January 2003)
RoleCompany Director
Correspondence AddressCliff House
Woodfield Lane
Hessle
HU13 0EW
Director NameGraham Charles Tree
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 1999)
RoleCompany Durector
Correspondence AddressDanby Lodge 239 Westella Road
Westella Kirkella
Hull
North Humberside
Secretary NameGraham Charles Tree
NationalityBritish
StatusResigned
Appointed28 November 1991(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 December 1998)
RoleCompany Director
Correspondence AddressDanby Lodge 239 Westella Road
Westella Kirkella
Hull
North Humberside
Secretary NamePatricia Madelaine Jackson
NationalityBritish
StatusResigned
Appointed10 December 1998(11 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressReka Dom
Redcliff Road
Hessle
North Humberside
HU13 0HA

Location

Registered Address29 Bishop Lane
Hull
North Humberside
HU1 1PA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£70,431
Cash£22,397
Current Liabilities£75,982

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
9 February 2003Director resigned (1 page)
7 February 2003Application for striking-off (1 page)
7 February 2003Director resigned (1 page)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 February 2002Return made up to 28/11/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
24 January 2000Return made up to 28/11/99; full list of members (6 pages)
22 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 1 marina court castle street kingston upon hull HU1 1TJ (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
17 December 1998Return made up to 28/11/98; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: 95 beverley road hull HU3 1XY (1 page)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
11 December 1997Return made up to 28/11/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
21 December 1996Return made up to 28/11/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
8 December 1995Return made up to 28/11/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)