Company NameFountain Direct Limited
Company StatusDissolved
Company Number03204508
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony John Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(2 days after company formation)
Appointment Duration5 years, 2 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address14 Princes Mews
London
W2 4NX
Director NamePeter Hiron
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Wolverley Grange
Alvaston
Derby
Secretary NameNicola Bryant
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Henry Street
Redhill
Nottingham
NG5 8JW
Secretary NameCatherine Lesley Coates
NationalityBritish
StatusResigned
Appointed30 May 1996(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 1996)
RoleCompany Director
Correspondence Address389 Boothferry Road
Hessle
North Humberside
HU13 0JJ
Secretary NameGary Richard Bush
NationalityBritish
StatusResigned
Appointed16 August 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25 Woodgates Lane
North Ferriby
North Humberside
HU14 3JR

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
North Humberside
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 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
28 February 2001Application for striking-off (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10A rotterdam road sutton fields industrial estate hull east yorkshire HU7 0XD (1 page)
17 April 2000Secretary resigned (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 June 1999Return made up to 28/05/99; no change of members (5 pages)
8 March 1999Secretary's particulars changed (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
9 June 1998Return made up to 28/05/98; no change of members (5 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
19 January 1998Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
19 June 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
13 June 1997Return made up to 28/05/97; full list of members (7 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
29 July 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
5 July 1996Registered office changed on 05/07/96 from: dunedin house percy street hull HU2 8HL (1 page)
5 July 1996New director appointed (3 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Director resigned (1 page)
28 May 1996Incorporation (17 pages)