Company NameFocus Trading Limited
DirectorAllan Raymond Child
Company StatusDissolved
Company Number02489815
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Raymond Child
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamare
27a Apple Haigh View Royston
Barnsley
South Yorkshire
S71 4HR
Secretary NameAnita Marie Logan
NationalityBritish
StatusCurrent
Appointed15 September 2000(10 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address29 The Approach
Scholes
Leeds
West Yorkshire
LS15 4AN
Director NameMr David Clive Eade
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 28 September 1999)
RolePrincipal Of Further Education College
Correspondence Address5 Calgary Place
Leeds
West Yorkshire
LS7 4LQ
Director NameClare Sayer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 months (resigned 07 October 1991)
RoleDirector Of Studies In Further Education College
Correspondence Address33 Baslow Crescent
Dodworth
Barnsley
South Yorkshire
S75 3SG
Secretary NameAllan Raymond Child
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamare
27a Apple Haigh View Royston
Barnsley
South Yorkshire
S71 4HR
Secretary NameMr Stuart Spacey
NationalityBritish
StatusResigned
Appointed11 May 1992(2 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleSecretary
Correspondence AddressOphir Lodge New Road
Badsworth
Pontefract
West Yorkshire
WF9 1AT
Secretary NameKyran Parker
NationalityBritish
StatusResigned
Appointed01 August 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressFlat B 13 Saint Marys Road
Leeds
West Yorkshire
LS7 3JX
Director NameMr John Cosgrove
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Roe Croft Close
Sprotbrough
Doncaster
South Yorkshire
DN5 7QB

Location

Registered AddressC/O Bkr Haines Watts
1st Floor Park House
Park Square West Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£93,813
Cash£51,802
Current Liabilities£337,782

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 2007Dissolved (1 page)
22 March 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (7 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Appointment of a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
17 May 2005Liquidators statement of receipts and payments (5 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 2003Liquidators statement of receipts and payments (5 pages)
5 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
30 December 2001Liquidators statement of receipts and payments (6 pages)
9 November 2000Statement of affairs (7 pages)
9 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2000Appointment of a voluntary liquidator (1 page)
25 October 2000Particulars of mortgage/charge (3 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 5 burleigh court burleigh street barnsley south yorkshire S70 1XY (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 06/04/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 2000Registered office changed on 03/03/00 from: 40 victoria road barnsley south yorkshire S70 2BU (1 page)
13 October 1999Director resigned (1 page)
13 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 November 1998Registered office changed on 16/11/98 from: huddersfield road barnsley south yorkshire S75 1AF (1 page)
11 August 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
8 May 1998Return made up to 06/04/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Registered office changed on 11/06/97 from: belle vue house cockerham lane barnsley south yorks S75 1AT (1 page)
4 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Return made up to 06/04/96; no change of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 April 1995Return made up to 06/04/95; no change of members (4 pages)
1 March 1995Particulars of mortgage/charge (10 pages)
7 April 1994New secretary appointed (2 pages)
15 May 1990Secretary resigned;new secretary appointed (2 pages)
6 April 1990Incorporation (21 pages)