Company NameFocus Plant Limited
Company StatusDissolved
Company Number02682473
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr William Charles Joseph Curling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RolePlant Hire And Sales
Country of ResidenceEngland
Correspondence Address44 Ramillies Close
Walderslade
Chatham
Kent
ME5 7SA
Director NameMr Steven John Spencer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RolePlant Hire & Sales
Country of ResidenceEngland
Correspondence Address51 Saddlers Park
Eynsford
Dartford
Kent
DA4 0HA
Secretary NameMr Steven John Spencer
NationalityBritish
StatusClosed
Appointed30 January 1992(same day as company formation)
RolePlant Hire & Sales
Country of ResidenceEngland
Correspondence Address51 Saddlers Park
Eynsford
Dartford
Kent
DA4 0HA
Director NameMr Patrick Joseph Rouse
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1992(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceIreland
Correspondence AddressTawley
Castlegal
Co Leitrim
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitefocusplantltd.co.uk

Location

Registered AddressFirst Floor Cranfields
43 Friends Road
Croydon
Surrey
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

30 at £1Mr Patrick Joseph Rouse
33.33%
Ordinary
30 at £1Mr Steven John Spencer
33.33%
Ordinary
30 at £1Mr William Charles Joseph Curling
33.33%
Ordinary

Financials

Year2014
Net Worth-£35,455
Cash£150
Current Liabilities£33,245

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (1 page)
7 February 2017Register inspection address has been changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT England to C/O Cranfields First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED (1 page)
7 February 2017Register inspection address has been changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT England to C/O Cranfields First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED (1 page)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 February 2017Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 6 February 2017 (1 page)
6 February 2017Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 6 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
(6 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 90
(6 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 90
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 90
(6 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 90
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2011Termination of appointment of Patrick Rouse as a director (1 page)
12 April 2011Termination of appointment of Patrick Rouse as a director (1 page)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
3 February 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
3 February 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Director's details changed for Mr Patrick Joseph Rouse on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr William Charles Joseph Curling on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Steven John Spencer on 1 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Steven John Spencer on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Patrick Joseph Rouse on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr William Charles Joseph Curling on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr William Charles Joseph Curling on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Steven John Spencer on 1 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Mr Patrick Joseph Rouse on 1 January 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
10 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
21 February 2007Return made up to 30/01/07; full list of members (7 pages)
22 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
5 August 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
17 March 2004Return made up to 30/01/04; full list of members (7 pages)
17 March 2004Return made up to 30/01/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 March 2003Return made up to 30/01/03; full list of members (7 pages)
9 March 2003Return made up to 30/01/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
15 February 2002Return made up to 30/01/02; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
7 February 2001Return made up to 30/01/01; full list of members (7 pages)
4 April 2000Return made up to 30/01/00; full list of members (7 pages)
4 April 2000Return made up to 30/01/00; full list of members (7 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 1999Return made up to 30/01/99; full list of members (4 pages)
28 January 1999Return made up to 30/01/99; full list of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 February 1997Return made up to 30/01/97; no change of members (4 pages)
12 February 1997Return made up to 30/01/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
22 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Return made up to 30/01/96; full list of members (6 pages)
1 February 1996Return made up to 30/01/96; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 31 March 1994 (4 pages)
5 January 1996Accounts for a small company made up to 31 March 1994 (4 pages)