Company NameFocus Technical Services Limited
Company StatusDissolved
Company Number04578075
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date21 January 2009 (15 years, 3 months ago)
Previous NameEagle Seafoods (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameUlfhildur Hlif Ulfarsdottir
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address13 Chelsea Close
Lincoln
Lincolnshire
LN6 0XF
Director NameMr John Grey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Garrick Lane
New Waltham
Grimsby
South Humberside
DN36 4WD
Director NameHoskuldur Gudmundsson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chelsea Close
Lincoln
Lincolnshire
LN6 0XF
Director NameMr Karl Jacob
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(11 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Galleon Court
Victoria Dock
Hull
East Yorkshire
HU9 1QF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
21 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2007Statement of affairs (5 pages)
29 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2007Appointment of a voluntary liquidator (1 page)
9 November 2007Registered office changed on 09/11/07 from: tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
9 May 2007Particulars of mortgage/charge (5 pages)
17 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 January 2007Return made up to 31/10/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 November 2005Return made up to 31/10/05; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
13 December 2004Return made up to 31/10/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
24 May 2004Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (6 pages)
13 November 2003Ad 03/10/03--------- £ si 99@1 (2 pages)
4 November 2003Company name changed eagle seafoods (uk) LIMITED\certificate issued on 04/11/03 (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (1 page)
31 October 2002New secretary appointed (1 page)