Company NameFountainhead Advertising Ltd.
DirectorsBernard Robinson and Simon Aubrey Wright
Company StatusDissolved
Company Number01676894
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBernard Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address7 St Margarets Avenue
Cottingham
Hull
East Yorkshire
HU16 5NQ
Director NameMr Simon Aubrey Wright
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameBernard Robinson
NationalityBritish
StatusCurrent
Appointed15 October 1993(10 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleManaging Director
Correspondence Address7 St Margarets Avenue
Cottingham
Hull
East Yorkshire
HU16 5NQ
Secretary NamePaul Ellis-Brown
NationalityBritish
StatusResigned
Appointed24 August 1990(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 1993)
RoleCompany Director
Correspondence Address16 St Johns Close
Beverley
North Humberside
HU17 8FD
Director NameMr Neil Adams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 North Road
Hull
North Humberside
HU4 6DD

Location

Registered AddressHlb Kidsons
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Registered office changed on 07/07/99 from: 45 percy street hull HU2 8HL (1 page)
5 March 1999Liquidators statement of receipts and payments (6 pages)
16 March 1998Statement of affairs (17 pages)
6 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Notice of Constitution of Liquidation Committee (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 152 high street hull east yorkshire HU1 1PS (1 page)
11 December 1997Return made up to 28/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/12/97
(4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)