Company NameFountain Services Limited
Company StatusDissolved
Company Number03292399
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Dissolution Date26 January 1999 (25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAstra Logical Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusClosed
Appointed15 February 1997(2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 1999)
Correspondence AddressAstra House Christy Way
Southfields
Laindon
Essex
SS15 6TQ
Secretary NameHeronsdale Limited (Corporation)
StatusClosed
Appointed15 February 1997(2 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 1999)
Correspondence AddressAstra House Christy Way
Southfields
Laindon
Essex
SS15 6TQ
Director NameJeremy Nicholas Owen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameCathryn Ann Fox
NationalityBritish
StatusResigned
Appointed06 January 1997(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 February 1997)
RoleCompany Director
Correspondence Address2 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameBrighton Director Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed18 December 1996(2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 January 1997)
Correspondence Address43 Lawrence Road
Hove
East Sussex
BN3 5QE
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 December 1996(2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 January 1997)
Correspondence Address43 Lawrence Road
Hove
Sussex
BN3 5QE

Location

Registered AddressAstra House
Christy Way
Laindon
Essex
SS15 6TQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
28 May 1997Ad 23/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 May 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (4 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
19 January 1997New director appointed (1 page)
19 January 1997New secretary appointed (1 page)
19 January 1997Registered office changed on 19/01/97 from: 381A kingsway hove east sussex BN3 4QD (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Secretary resigned (1 page)
22 December 1996Registered office changed on 22/12/96 from: 31 church road international house london NW4 4EB (1 page)
22 December 1996New secretary appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 December 1996Incorporation (17 pages)