Company NameFocus Quality Services Limited
DirectorsClive Strowger and Alan Philip Calder
Company StatusDissolved
Company Number03417331
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 7 months ago)
Previous NameBroomco (1335) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Secretary NameMr Graham Deverill
NationalityBritish
StatusCurrent
Appointed09 April 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Reyntiens View
Odiham
Hook
Hampshire
RG29 1AF
Director NameMr Alan Philip Calder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld St Marys
Silver Street
Ely
Cambridgeshire
CB7 4JF
Director NameMr Jeremy Paul Warwick Long
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address31 Alwyne Road
Islington
London
N1 2HW
Secretary NameDavid Mark Ager
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 17 June 1998)
RoleCompany Director
Correspondence Address12 Fairstead Lodge
Snakes Lane
Woodford Green
Essex
IG8 0DJ
Director NameGary Mathews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 1998)
RoleCompany Director
Correspondence Address23 Windsor Road
Petersfield
Hampshire
GU32 3ER
Director NameDerek Wilfred Miles
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressHope Farm House Hope
Alstonefield
Ashbourne
Derbyshire
DE6 2GE
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(9 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1999)
RoleAccountant
Correspondence Address186 City Road
London
EC1V 2NU
Director NameDenise Ann Carter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1999)
RoleManager
Correspondence Address16 Ashford Drive
Kingswood
Maidstone
Kent
ME17 3PB
Director NameMr Alan Philip Calder
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld St Marys
Silver Street
Ely
Cambridgeshire
CB7 4JF
Secretary NameMr Graham Deverill
NationalityBritish
StatusResigned
Appointed17 June 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Reyntiens View
Odiham
Hook
Hampshire
RG29 1AF
Director NameMr Andrew Stephen Brode
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarfax House 50a The Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EB
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£2,237,717
Gross Profit£431,417
Net Worth£117,435
Cash£493,329
Current Liabilities£1,218,042

Accounts

Latest Accounts26 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (6 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (6 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
22 November 2002Sec of state's release of liq (1 page)
28 October 2002C/O re change of liq (16 pages)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2002Appointment of a voluntary liquidator (1 page)
9 September 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: centre point 103 new oxford street london W1A 1DR (1 page)
16 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2001Appointment of a voluntary liquidator (1 page)
16 August 2001Declaration of solvency (7 pages)
7 June 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 26 March 2000 (10 pages)
21 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 28 March 1999 (11 pages)
9 December 1999Director resigned (1 page)
7 October 1999Return made up to 11/08/99; full list of members (8 pages)
6 October 1999Director resigned (1 page)
17 September 1999Director's particulars changed (1 page)
19 August 1999New director appointed (3 pages)
20 May 1999Auditor's resignation (1 page)
30 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 December 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
28 May 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: centre point 103 new oxford street london W1A 1DR (1 page)
28 October 1997Registered office changed on 28/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
7 October 1997Company name changed broomco (1335) LIMITED\certificate issued on 08/10/97 (2 pages)
11 August 1997Incorporation (19 pages)