Company NameFountain Park Holdings Limited
Company StatusDissolved
Company Number05512790
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fountain Park
Westhoughton
Bolton
Lancashire
BL5 2AP
Secretary NameJacqueline Dunn
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Fountain Park
Westhoughton
Bolton
Lancashire
BL5 2AP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,368,159
Cash£567
Current Liabilities£1,368,726

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Return of final meeting of creditors (1 page)
12 January 2016Notice of final account prior to dissolution (1 page)
12 January 2016Notice of final account prior to dissolution (1 page)
10 September 2015INSOLVENCY:Progress report ends 13/08/2015 (10 pages)
10 September 2015INSOLVENCY:Progress report ends 13/08/2015 (10 pages)
8 October 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/08/2014 (11 pages)
8 October 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/08/2014 (11 pages)
4 September 2013Insolvency:annual progress report (11 pages)
4 September 2013Insolvency:annual progress report (11 pages)
4 September 2012Appointment of a liquidator (1 page)
4 September 2012Registered office address changed from 12 Fountain Park Westhoughton Bolton Lancashire BL5 2AP on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 12 Fountain Park Westhoughton Bolton Lancashire BL5 2AP on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 12 Fountain Park Westhoughton Bolton Lancashire BL5 2AP on 4 September 2012 (2 pages)
4 September 2012Appointment of a liquidator (1 page)
16 August 2012Order of court to wind up (2 pages)
16 August 2012Order of court to wind up (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(4 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 1,000
(4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Section 519 (1 page)
22 February 2011Section 519 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Director's details changed for Stephen Dunn on 19 July 2010 (2 pages)
28 July 2010Director's details changed for Stephen Dunn on 19 July 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 February 2010Full accounts made up to 31 March 2009 (14 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
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)
28 January 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (12 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
28 July 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 19/07/06; full list of members (6 pages)
31 July 2006Return made up to 19/07/06; full list of members (6 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Particulars of mortgage/charge (4 pages)
3 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
3 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
13 September 2005Particulars of mortgage/charge (6 pages)
13 September 2005Particulars of mortgage/charge (6 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
19 July 2005Incorporation (10 pages)
19 July 2005Incorporation (10 pages)