Company NameFountain Optics Limited
Company StatusDissolved
Company Number03301316
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)
Previous NameHadlink Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Raymond David White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 10 August 2017)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address9 Talbot Gardens
Leeds
West Yorkshire
LS8 1AJ
Secretary NameDavid Andrew Lestner
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 10 August 2017)
RolePharmacist
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameDr Stephen Mark Feldman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1998)
RoleMedical Practitioner
Correspondence Address2 Shadwell Park Court
Leeds
Yorkshire
LS17 8TS
Director NameDavid Andrew Lestner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 weeks, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2004)
RolePharmacist
Correspondence AddressBracken Point 1 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameDr Stephen Mark Feldman
NationalityBritish
StatusResigned
Appointed29 January 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1998)
RoleMedical Practitioner
Correspondence Address2 Shadwell Park Court
Leeds
Yorkshire
LS17 8TS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£171,597
Cash£1,680
Current Liabilities£180,896

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
10 May 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
22 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (20 pages)
22 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (20 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
19 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (15 pages)
19 June 2015Liquidators statement of receipts and payments to 14 April 2015 (15 pages)
19 June 2015Liquidators' statement of receipts and payments to 14 April 2015 (15 pages)
28 April 2014Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 28 April 2014 (2 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (5 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(4 pages)
15 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12
(4 pages)
15 January 2014Register(s) moved to registered office address (1 page)
15 January 2014Register(s) moved to registered office address (1 page)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Secretary's details changed for David Andrew Lestner on 13 January 2012 (1 page)
17 January 2013Secretary's details changed for David Andrew Lestner on 13 January 2012 (1 page)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
3 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Register inspection address has been changed (1 page)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
13 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
29 January 2008Return made up to 13/01/08; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
6 February 2007Return made up to 13/01/07; full list of members (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 63 harrogate road chapel allerton leeds west yorkshire LS7 3PQ (1 page)
4 October 2006Ad 20/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages)
4 October 2006Ad 20/09/06--------- £ si 9@1=9 £ ic 3/12 (2 pages)
4 October 2006Registered office changed on 04/10/06 from: 63 harrogate road chapel allerton leeds west yorkshire LS7 3PQ (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 February 2006Accounting reference date extended from 05/04/05 to 30/09/05 (1 page)
8 February 2006Accounting reference date extended from 05/04/05 to 30/09/05 (1 page)
31 January 2006Return made up to 13/01/06; full list of members (6 pages)
31 January 2006Return made up to 13/01/06; full list of members (6 pages)
10 February 2005Return made up to 13/01/05; full list of members (6 pages)
10 February 2005Return made up to 13/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
30 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
30 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
30 January 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
29 January 2003Return made up to 13/01/03; full list of members (7 pages)
18 February 2002Return made up to 13/01/02; full list of members (6 pages)
18 February 2002Return made up to 13/01/02; full list of members (6 pages)
3 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
3 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
3 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
10 December 2001Registered office changed on 10/12/01 from: fountain medical centre little fountain street leeds west yorkshire LS27 9EN (1 page)
10 December 2001Registered office changed on 10/12/01 from: fountain medical centre little fountain street leeds west yorkshire LS27 9EN (1 page)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
28 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 February 2000Return made up to 13/01/00; full list of members (4 pages)
18 February 2000Return made up to 13/01/00; full list of members (4 pages)
20 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
20 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
20 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
21 January 1999Return made up to 13/01/99; full list of members (6 pages)
21 January 1999Return made up to 13/01/99; full list of members (6 pages)
14 August 1998Full accounts made up to 5 April 1998 (11 pages)
14 August 1998Full accounts made up to 5 April 1998 (11 pages)
14 August 1998Full accounts made up to 5 April 1998 (11 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
16 March 1998Ad 09/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 1998Ad 09/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 March 1998Return made up to 13/01/98; full list of members (6 pages)
5 March 1998Return made up to 13/01/98; full list of members (6 pages)
15 January 1998Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
15 January 1998Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
13 March 1997Company name changed hadlink LIMITED\certificate issued on 14/03/97 (2 pages)
13 March 1997Company name changed hadlink LIMITED\certificate issued on 14/03/97 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1997Memorandum and Articles of Association (5 pages)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1997Memorandum and Articles of Association (5 pages)
13 January 1997Incorporation (13 pages)
13 January 1997Incorporation (13 pages)