Company NameWilliam Pownall And Sons Ltd.
Company StatusDissolved
Company Number02981830
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 5 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous NameFocuscharge Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(14 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(23 years, 9 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(23 years, 9 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameMr Andrew Gordon Pownall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Brow Farm
Reed Lane
Antrobus
Cheshire
CW9 6JL
Secretary NameDavid Stephen Murray
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address7 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameDavid Garth Lowden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 14 March 2003)
RoleCompany Director
Correspondence Address2 Ronbury Close
Barrowford
Nelson
Lancashire
BB9 6SD
Director NameDavid Stephen Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address7 Eyebrook Road
Bowdon
Altrincham
Cheshire
WA14 3LP
Director NameMr William Antony Pownall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 20 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewellis Farm Mill Lane
Kingsley
Warrington
Cheshire
WA6 8HY
Director NameMr Stephen Glyn Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleGroup Chief Executive
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameMr James Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old Piggery
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr David Kennedy Cheetham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2009)
RoleCarpet Manufacturer
Correspondence Address32 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameMs Maxine Louise Whitham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Heirs House Lane
Colne
Lancashire
BB8 9TA
Director NameMr Carl Anthony Quail
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(9 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2013)
RoleCarpet Manufacturer
Country of ResidenceEngland
Correspondence Address3 Park Close
Melbourne
York
North Yorkshire
YO42 4QR
Secretary NameGrenville Alun Evans
NationalityBritish
StatusResigned
Appointed29 July 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr Roger Salt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed31 August 2007(12 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteryalux.com
Telephone0161 7623030
Telephone regionManchester

Location

Registered AddressVictoria Mills
The Green Ossett
Wakefield
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

6 September 2002Delivered on: 14 September 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 2002Delivered on: 25 July 2002
Satisfied on: 19 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1996Delivered on: 12 July 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed charge on book debts and goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company see documents for details. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
9 November 2018Satisfaction of charge 3 in full (1 page)
26 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 25,000
(4 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 25,000
(4 pages)
26 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(5 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 25,000
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 25,000
(5 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 25,000
(5 pages)
24 January 2014Termination of appointment of Carl Quail as a director (1 page)
24 January 2014Termination of appointment of Carl Quail as a director (1 page)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Director's details changed for Carl Anthony Quail on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Roger Salt on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Carl Anthony Quail on 17 March 2010 (2 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 March 2010Director's details changed for Roger Salt on 17 March 2010 (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director david cheetham (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director david cheetham (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Return made up to 29/05/09; full list of members (4 pages)
17 August 2009Return made up to 29/05/09; full list of members (4 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
26 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
16 April 2008Location of debenture register (1 page)
14 December 2007Registered office changed on 14/12/07 from: ensor mill, queensway rochdale lancashire OL11 2NU (1 page)
14 December 2007Registered office changed on 14/12/07 from: ensor mill, queensway rochdale lancashire OL11 2NU (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 April 2007Full accounts made up to 30 June 2006 (11 pages)
18 April 2007Full accounts made up to 30 June 2006 (11 pages)
8 November 2006Location of debenture register (non legible) (1 page)
8 November 2006Location of register of members (non legible) (1 page)
8 November 2006Location of debenture register (non legible) (1 page)
8 November 2006Location of debenture register (non legible) (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Location of debenture register (non legible) (1 page)
8 November 2006Location of register of members (non legible) (1 page)
8 November 2006Location of debenture register (1 page)
8 November 2006Registered office changed on 08/11/06 from: spenbrook mill newchurch in pendle fence burnley BB12 9JH (1 page)
8 November 2006Registered office changed on 08/11/06 from: spenbrook mill newchurch in pendle fence burnley BB12 9JH (1 page)
8 November 2006Location of debenture register (1 page)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
8 June 2005Return made up to 29/05/05; full list of members (9 pages)
8 June 2005Return made up to 29/05/05; full list of members (9 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
29 June 2004Return made up to 29/05/04; full list of members (9 pages)
29 June 2004Return made up to 29/05/04; full list of members (9 pages)
5 May 2004Full accounts made up to 30 June 2003 (21 pages)
5 May 2004Full accounts made up to 30 June 2003 (21 pages)
26 June 2003Return made up to 29/05/03; full list of members (9 pages)
26 June 2003Return made up to 29/05/03; full list of members (9 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
3 December 2002New director appointed (1 page)
3 December 2002New director appointed (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 September 2002Particulars of mortgage/charge (5 pages)
14 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Resolutions
  • RES13 ‐ Agreements & guarantees 06/09/02
(3 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Resolutions
  • RES13 ‐ Agreements & guarantees 06/09/02
(3 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
31 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
31 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Resolutions
  • RES13 ‐ Revoke elective res 24/05/01
(1 page)
5 June 2001Resolutions
  • RES13 ‐ Revoke elective res 24/05/01
(1 page)
28 July 2000Full accounts made up to 31 December 1999 (19 pages)
28 July 2000Full accounts made up to 31 December 1999 (19 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
30 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
30 September 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
26 May 1999Return made up to 29/05/99; no change of members (4 pages)
26 May 1999Return made up to 29/05/99; no change of members (4 pages)
17 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
17 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 29/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 June 1998Return made up to 29/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
12 June 1997Return made up to 29/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1997Return made up to 29/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 1997Full accounts made up to 31 December 1996 (15 pages)
21 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 August 1996Full accounts made up to 31 December 1995 (15 pages)
8 August 1996Full accounts made up to 31 December 1995 (15 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 29/05/96; no change of members (4 pages)
16 June 1996Return made up to 29/05/96; no change of members (4 pages)
11 January 1996Return made up to 21/10/95; full list of members (7 pages)
11 January 1996Return made up to 21/10/95; full list of members (7 pages)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1994Company name changed focuscharge LIMITED\certificate issued on 31/12/94 (2 pages)
30 December 1994Company name changed focuscharge LIMITED\certificate issued on 31/12/94 (2 pages)
24 November 1994Memorandum and Articles of Association (6 pages)
24 November 1994Memorandum and Articles of Association (6 pages)
21 October 1994Certificate of incorporation (1 page)
21 October 1994Certificate of incorporation (1 page)