Company NameFountain Spas Limited
Company StatusDissolved
Company Number05938770
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Glennys Joyce Oliver
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodside Court
Wickersley
Rotherham
Yorkshire
S66 1FB
Director NameMr Trevor Payne
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Church Lane
Bessacarr
Doncaster
DN4 6QR
Secretary NameMr Trevor Payne
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Church Lane
Bessacarr
Doncaster
DN4 6QR
Director NameSusan Garrido
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Oval
Doncaster
South Yorkshire
DN4 5LJ
Director NameTerence Oliver
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodside Court
Wickersley
Rotherham
South Yorkshire
S66 1FB
Director NameAnna Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Church Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Star Foundation Astrum House
Nightingale Close
Rotherham
South Yorkshire
S60 2AB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,886
Current Liabilities£5,886

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
28 October 2011Application to strike the company off the register (3 pages)
28 October 2011Application to strike the company off the register (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Register inspection address has been changed (1 page)
25 September 2010Register(s) moved to registered inspection location (1 page)
25 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 1
(9 pages)
25 September 2010Register(s) moved to registered inspection location (1 page)
25 September 2010Annual return made up to 18 September 2010 with a full list of shareholders
Statement of capital on 2010-09-25
  • GBP 1
(9 pages)
25 September 2010Register inspection address has been changed (1 page)
23 March 2010Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 23 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
14 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
14 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
28 October 2008Return made up to 18/09/08; full list of members (4 pages)
28 October 2008Return made up to 18/09/08; full list of members (4 pages)
8 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 October 2007Return made up to 18/09/07; full list of members (3 pages)
12 October 2007Return made up to 18/09/07; full list of members (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Incorporation (17 pages)
18 September 2006Secretary resigned (1 page)