Company NameFocus Training & Development Ltd
Company StatusDissolved
Company Number04476082
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)
Previous NamesSunbeamstar Limited and Focus Flexible Management Development Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMrs Kuldip Kaur Brooks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 year, 12 months after company formation)
Appointment Duration13 years, 10 months (closed 30 April 2018)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address15 Portchester Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LQ
Director NameMr James David Paterson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Steven David Rogers
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Peter Vincent Tighe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnita Nollet Haire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address84 Coniscliffe Road
Darlington
County Durham
DL3 7RN
Secretary NameAnita Nollet Haire
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address84 Coniscliffe Road
Darlington
County Durham
DL3 7RN
Secretary NameDennis Brooks
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2016)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 Portchester Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LQ

Contact

Websitenftg.co.uk

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100 at £1K & D Investments LTD
50.00%
Ordinary A
51 at £1Mrs K.k. Brooks
25.50%
Ordinary
49 at £1Dennis Brooks
24.50%
Ordinary

Financials

Year2014
Net Worth£808,576
Current Liabilities£620,999

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

23 October 2007Delivered on: 30 October 2007
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.
Outstanding

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a creditors' voluntary winding up (24 pages)
23 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 December 2016Registered office address changed from Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 December 2016 (2 pages)
14 December 2016Appointment of a voluntary liquidator (1 page)
14 December 2016Appointment of a voluntary liquidator (1 page)
14 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
14 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29
(1 page)
14 December 2016Statement of affairs with form 4.19 (10 pages)
14 December 2016Statement of affairs with form 4.19 (10 pages)
28 October 2016Appointment of Mr Peter Vincent Tighe as a director on 15 October 2016 (2 pages)
28 October 2016Appointment of Mr James David Paterson as a director on 15 October 2016 (2 pages)
28 October 2016Appointment of Mr Steven David Rogers as a director on 15 October 2016 (2 pages)
28 October 2016Appointment of Mr Peter Vincent Tighe as a director on 15 October 2016 (2 pages)
28 October 2016Appointment of Mr Steven David Rogers as a director on 15 October 2016 (2 pages)
28 October 2016Termination of appointment of Dennis Brooks as a secretary on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Dennis Brooks as a secretary on 15 October 2016 (1 page)
28 October 2016Appointment of Mr James David Paterson as a director on 15 October 2016 (2 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(5 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(5 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(5 pages)
18 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200
(5 pages)
2 September 2014Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Oakwood House Eastmount Road Darlington County Durham DL1 1LA England to Nftg Training Academy 1 Chesnut Street Darlington County Durham DL1 1QL on 2 September 2014 (1 page)
25 April 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
25 April 2014Current accounting period extended from 31 March 2014 to 31 July 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(5 pages)
2 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(5 pages)
2 October 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200
(5 pages)
3 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 200
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 200
(4 pages)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/04/2013
(1 page)
15 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/04/2013
(1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages)
19 August 2010Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages)
19 August 2010Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from Unit 7 Valley House Valley Street Darlington County Durham DL1 1TJ on 19 August 2010 (1 page)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Dennis Brooks on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Kuldip Kaur Brooks on 1 January 2010 (2 pages)
19 August 2010Registered office address changed from Unit 7 Valley House Valley Street Darlington County Durham DL1 1TJ on 19 August 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
12 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 January 2009Return made up to 03/07/08; full list of members (3 pages)
5 January 2009Return made up to 03/07/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Return made up to 03/07/07; full list of members (7 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Secretary resigned;director resigned (1 page)
18 December 2007Return made up to 03/07/07; full list of members (7 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Company name changed focus flexible management develo pment LTD\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed focus flexible management develo pment LTD\certificate issued on 03/04/07 (2 pages)
17 February 2007Registered office changed on 17/02/07 from: unit 7 valley house valley street darlington co durham DL1 1TJ (1 page)
17 February 2007Registered office changed on 17/02/07 from: unit 7 valley house valley street darlington co durham DL1 1TJ (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 November 2006Registered office changed on 07/11/06 from: 84 coniscliffe road darlington county durham DL3 7RN (1 page)
7 November 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 November 2006Registered office changed on 07/11/06 from: 84 coniscliffe road darlington county durham DL3 7RN (1 page)
9 August 2006Return made up to 03/07/06; full list of members (7 pages)
9 August 2006Return made up to 03/07/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
16 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 April 2004Company name changed sunbeamstar LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed sunbeamstar LIMITED\certificate issued on 28/04/04 (2 pages)
22 March 2004Registered office changed on 22/03/04 from: stockton usiness centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page)
22 March 2004Registered office changed on 22/03/04 from: stockton usiness centre unit 26 70 brunswick street stockton on tees TS18 1DW (1 page)
15 October 2002Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
3 July 2002Incorporation (18 pages)
3 July 2002Incorporation (18 pages)