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.
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 |
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 |
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 |