Company NameFlying Fountain Limited
Company StatusDissolved
Company Number03444740
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameProtectalok Limited

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameJohn Philip Blease
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(6 days after company formation)
Appointment Duration21 years, 9 months (closed 16 July 2019)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address28 Clough Lea
Marsden
West Yorkshire
HD7 6DN
Secretary NameJohn Philip Blease
NationalityBritish
StatusClosed
Appointed09 October 1997(6 days after company formation)
Appointment Duration21 years, 9 months (closed 16 July 2019)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address28 Clough Lea
Marsden
West Yorkshire
HD7 6DN
Director NameRosemary Ellen Blease
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(4 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 16 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Clough Lea
Marsden
West Yorkshire
HD7 6DN
Director NameJulia George
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2002)
RoleNursery Nurse
Correspondence Address24 Alexandra Road
Denton
Manchester
M34 3DX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address194 Pontefract Road, Cudworth
Barnsley
South Yorkshire
S72 8AF
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Philip Blease
100.00%
Ordinary

Financials

Year2014
Net Worth£2,485
Cash£138

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
14 April 2015Company name changed protectalok LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Company name changed protectalok LIMITED\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (1 page)
25 November 2009Accounts for a small company made up to 31 March 2009 (1 page)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for John Philip Blease on 1 October 2009 (2 pages)
28 October 2009Director's details changed for John Philip Blease on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Rosemary Ellen Blease on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Rosemary Ellen Blease on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Rosemary Ellen Blease on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for John Philip Blease on 1 October 2009 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
29 October 2008Return made up to 03/10/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Return made up to 03/10/07; full list of members (2 pages)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
12 October 2006Return made up to 03/10/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2005Return made up to 03/10/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page)
26 October 2005Return made up to 03/10/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: 194 pontefract road cudworth barnsley south yorkshire S72 8AE (1 page)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Return made up to 03/10/03; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 January 2004Return made up to 03/10/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 December 2001Return made up to 03/10/01; full list of members (6 pages)
12 December 2001Return made up to 03/10/01; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 October 2000Return made up to 03/10/00; full list of members (6 pages)
10 October 2000Full accounts made up to 31 March 2000 (10 pages)
10 October 2000Full accounts made up to 31 March 2000 (10 pages)
22 October 1999Return made up to 03/10/99; full list of members (6 pages)
22 October 1999Return made up to 03/10/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 July 1999Full accounts made up to 31 March 1999 (10 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
6 November 1998Return made up to 03/10/98; full list of members (6 pages)
24 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 June 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
24 October 1997Director resigned (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
3 October 1997Incorporation (15 pages)
3 October 1997Incorporation (15 pages)