Company NameCustomer Focus Software( UK ) Limited
Company StatusDissolved
Company Number05878953
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeorge Charles Sellers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleMarketing Director
Correspondence Address12 Field House Close
Hepscott, Morpeth
Northumberland
NE61 6LU
Secretary NameGraham Jones Fcca Acis (Corporation)
StatusClosed
Appointed17 July 2006(same day as company formation)
Correspondence Address9 West View
Littlethorpe, Ripon
North Yorkshire
HG4 3LN

Location

Registered Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishHepscott
WardLonghorsley
Built Up AreaHepscott

Financials

Year2014
Turnover£149,508
Gross Profit£81,162
Net Worth-£26,781
Current Liabilities£76,868

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009Compulsory strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 November 2008Return made up to 17/07/08; full list of members (3 pages)
11 November 2008Return made up to 17/07/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
25 September 2007Return made up to 17/07/07; full list of members (2 pages)
25 September 2007Return made up to 17/07/07; full list of members (2 pages)
18 April 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 April 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
7 November 2006Registered office changed on 07/11/06 from: hepscott morpeth northumberland NE61 6LU (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Registered office changed on 07/11/06 from: hepscott morpeth northumberland NE61 6LU (1 page)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
17 July 2006Incorporation (15 pages)
17 July 2006Incorporation (15 pages)