About

Registered Number: 04736550
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Newlands, 13 Chelmsford Road, Harrogate, North Yorkshire, HG1 5NA

 

Having been setup in 2003, Focus Inns Ltd has its registered office in North Yorkshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Focus Inns Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEED, Anthony George 26 April 2006 - 1
SMITH, Derek John 27 April 2004 - 1
SMITH, Helen Christine 27 April 2004 26 April 2006 1
WORMALD, Frazer 29 April 2003 27 April 2004 1
Secretary Name Appointed Resigned Total Appointments
WORMALD, Rebekah 29 April 2003 27 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 24 February 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 05 April 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 01 May 2008
225 - Change of Accounting Reference Date 07 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 15 March 2007
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
CERTNM - Change of name certificate 13 April 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
287 - Change in situation or address of Registered Office 02 June 2004
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2011 Outstanding

N/A

Legal charge 04 November 2011 Outstanding

N/A

Legal charge 31 July 2006 Fully Satisfied

N/A

Legal charge 27 July 2006 Fully Satisfied

N/A

Legal charge 27 July 2006 Fully Satisfied

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.