Company NameFocus Training (Anglia) Limited
Company StatusDissolved
Company Number04494424
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Shirley Gilbert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Park Avenue
Clacton-On-Sea
Essex
CO15 4UQ
Secretary NameMrs Shirley Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Park Avenue
Clacton-On-Sea
Essex
CO15 4UQ
Director NamePaul Franklin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Priory Farm Road
Nounsley, Hatfield Peverel
Chelmsford
Essex
CM3 2NJ
Director NameHannah Claire Price
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2017)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Park Avenue
Clacton On Sea
Essex
CO15 4UQ
Director NameGerald Brophy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed08 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 September 2010)
RoleTrainer
Correspondence Address303 Holland Road
Clacton
Essex
CO15 6PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefocustraininganglia.org.uk
Telephone01255 476589
Telephone regionClacton-on-Sea

Location

Registered AddressHockley Business Centre
Valley Road
Clacton On Sea
Essex
CO15 4AE
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Pauls
Built Up AreaClacton-on-Sea

Shareholders

1 at £1Hannah Claire Price
50.00%
Ordinary
1 at £1Shirley Gilbert
50.00%
Ordinary

Financials

Year2014
Net Worth£32,049
Cash£47,831
Current Liabilities£25,477

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2017Termination of appointment of Hannah Claire Price as a director on 31 March 2017 (2 pages)
24 May 2017Termination of appointment of Hannah Claire Price as a director on 31 March 2017 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Hannah Claire Price on 1 August 2014 (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (14 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 August 2011Termination of appointment of Gerald Brophy as a director (2 pages)
3 August 2011Termination of appointment of Gerald Brophy as a director (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Annual return made up to 25 July 2010 (14 pages)
11 August 2010Annual return made up to 25 July 2010 (14 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (10 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 August 2008Return made up to 25/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2008Return made up to 25/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2008Registered office changed on 17/06/2008 from unit 5 dudley court jessop close clacton on sea essex CO15 4LX (1 page)
17 June 2008Registered office changed on 17/06/2008 from unit 5 dudley court jessop close clacton on sea essex CO15 4LX (1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 25/07/07; no change of members (7 pages)
15 August 2007Return made up to 25/07/07; no change of members (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 September 2006Return made up to 25/07/06; full list of members (7 pages)
22 September 2006Return made up to 25/07/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 November 2005Registered office changed on 28/11/05 from: 1-2 davy road clacton on sea essex CO15 4YD (1 page)
28 November 2005Registered office changed on 28/11/05 from: 1-2 davy road clacton on sea essex CO15 4YD (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
1 August 2005Registered office changed on 01/08/05 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
1 August 2005Return made up to 25/07/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 May 2005Registered office changed on 09/05/05 from: unit 13 clacton enterprise centre 1-2 davy road clacton on sea essex CO15 4XD (1 page)
9 May 2005Registered office changed on 09/05/05 from: unit 13 clacton enterprise centre 1-2 davy road clacton on sea essex CO15 4XD (1 page)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
23 July 2004Return made up to 25/07/04; full list of members (7 pages)
23 July 2004Return made up to 25/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
12 September 2003Return made up to 25/07/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
(7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Incorporation (17 pages)
25 July 2002Incorporation (17 pages)
25 July 2002Secretary resigned (1 page)