Company NameFocus Biosciences Limited
Company StatusDissolved
Company Number04694518
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date26 October 2023 (6 months ago)
Previous NameEver 2049 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameFrank William Bonner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 26 October 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHls Ltd Woolley Road
Alconbury
Huntingdon
Cambridgeshire
PE28 4HS
Secretary NameAndrew Robert Thornton
NationalityBritish
StatusClosed
Appointed07 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 26 October 2023)
RoleCommercial Manager
Correspondence Address8 Newstead Drive
Southam
Warwickshire
CV47 0LT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Frank William Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth£159,237
Cash£195,533
Current Liabilities£47,427

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2023Return of final meeting in a members' voluntary winding up (15 pages)
9 May 2023Liquidators' statement of receipts and payments to 5 March 2023 (11 pages)
29 March 2022Liquidators' statement of receipts and payments to 5 March 2022 (11 pages)
19 April 2021Liquidators' statement of receipts and payments to 5 March 2021 (10 pages)
19 March 2020Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 19 March 2020 (2 pages)
18 March 2020Declaration of solvency (5 pages)
18 March 2020Appointment of a voluntary liquidator (3 pages)
18 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
(1 page)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Director's details changed for Frank William Bonner on 18 March 2010 (2 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Frank William Bonner on 18 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
24 March 2009Return made up to 12/03/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 12/03/08; full list of members (3 pages)
2 May 2008Return made up to 12/03/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 March 2007Return made up to 12/03/07; full list of members (6 pages)
31 March 2007Return made up to 12/03/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 12/03/06; full list of members (6 pages)
23 March 2006Return made up to 12/03/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 12/03/05; full list of members (5 pages)
20 May 2005Return made up to 12/03/05; full list of members (5 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 12/03/04; full list of members (6 pages)
11 March 2004Return made up to 12/03/04; full list of members (6 pages)
27 July 2003Memorandum and Articles of Association (25 pages)
27 July 2003Memorandum and Articles of Association (25 pages)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2003Company name changed ever 2049 LIMITED\certificate issued on 18/05/03 (3 pages)
19 May 2003Company name changed ever 2049 LIMITED\certificate issued on 18/05/03 (3 pages)
12 March 2003Incorporation (30 pages)
12 March 2003Incorporation (30 pages)