Company NameChris Fountain Design Ltd
Company StatusDissolved
Company Number06317402
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChris Fountain
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Amberley Close
Redcar
Cleveland
TS10 2TU
Secretary NameLouise Fountain
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Avon Road
Redcar
Cleveland
TS10 1NW

Location

Registered Address16 Amberley Close
Redcar
Cleveland
TS10 2TU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaTeesside

Shareholders

6 at £1Christopher Fountain
60.00%
Ordinary
4 at £1Lisa Fountain
40.00%
Ordinary

Financials

Year2014
Net Worth£821
Cash£11,051
Current Liabilities£12,567

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2022First Gazette notice for voluntary strike-off (1 page)
7 December 2022Application to strike the company off the register (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
30 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
25 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
29 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
18 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 10
(3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
12 January 2012Termination of appointment of Louise Fountain as a secretary (2 pages)
12 January 2012Termination of appointment of Louise Fountain as a secretary (2 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 October 2010Director's details changed for Chris Fountain on 15 October 2010 (2 pages)
22 October 2010Director's details changed for Chris Fountain on 15 October 2010 (2 pages)
22 October 2010Registered office address changed from 7 Pragnell Court Redcar Cleveland TS10 2UE on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 7 Pragnell Court Redcar Cleveland TS10 2UE on 22 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Chris Fountain on 19 July 2010 (2 pages)
21 July 2010Director's details changed for Chris Fountain on 19 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
24 February 2009Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)