FOUNTAIN UTILITIES LIMITED

Register to unlock more data on OkredoRegister

FOUNTAIN UTILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594011

Incorporation date

20/03/1991

Size

Dormant

Contacts

Registered address

Registered address

Blenheim Court, George Street, Banbury, Oxfordshire OX16 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon10/04/2012
Application to strike the company off the register
dot icon14/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/05/2011
Appointment of a director
dot icon05/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon04/04/2011
Appointment of Mr Matthew John Turnock as a director
dot icon17/02/2011
Termination of appointment of David Wells as a director
dot icon20/01/2011
Appointment of Mr Matthew Turnock as a secretary
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon08/12/2010
Previous accounting period shortened from 2010-09-30 to 2010-08-31
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon13/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/09/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-09-29
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon14/03/2010
Termination of appointment of David Wells as a director
dot icon14/03/2010
Termination of appointment of Stephen Hill as a director
dot icon15/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2009
Resolutions
dot icon07/10/2009
Appointment of Mr Stephen Ronald Hill as a director
dot icon07/10/2009
Appointment of Dr David Francis Wells as a director
dot icon01/10/2009
Secretary appointed julia cavanagh
dot icon25/09/2009
Registered office changed on 26/09/2009 from blenheim court george street banbury oxfordshire OX16 5RA
dot icon25/09/2009
Appointment Terminated Director richard jowett
dot icon25/09/2009
Appointment Terminated Secretary matthew turnock
dot icon10/08/2009
Secretary's Change of Particulars / matthew turnock / 27/07/2009 / HouseName/Number was: primrose cottage, now: 23; Street was: rose bank, now: collins drive; Post Code was: OX15 4NA, now: OX15 4FR
dot icon30/07/2009
Accounts made up to 2008-09-30
dot icon05/04/2009
Return made up to 06/03/09; full list of members
dot icon23/09/2008
Secretary's Change of Particulars / matthew turnock / 24/09/2008 / Title was: , now: mr; HouseName/Number was: , now: primrose cottage; Street was: 1 the old rickyard, now: rose bank; Area was: , now: bloxham; Post Town was: moreton pinkney, now: banbury; Region was: northamptonshire, now: oxfordshire; Post Code was: NN11 3TL, now: OX15 4NA; Countr
dot icon03/07/2008
Accounts made up to 2007-09-30
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon09/09/2007
Accounts made up to 2006-09-30
dot icon02/08/2007
Director resigned
dot icon03/04/2007
Return made up to 06/03/07; full list of members
dot icon03/08/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 06/03/06; full list of members
dot icon16/11/2005
Director resigned
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon10/04/2005
Return made up to 06/03/05; full list of members
dot icon10/04/2005
Registered office changed on 11/04/05 from: po box 307 malthouse walk banbury oxfordshire OX16 5PU
dot icon08/09/2004
Auditor's resignation
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon28/04/2004
Return made up to 06/03/04; full list of members
dot icon05/08/2003
New secretary appointed
dot icon05/08/2003
Secretary resigned
dot icon03/08/2003
Full accounts made up to 2002-09-30
dot icon26/06/2003
Auditor's resignation
dot icon29/04/2003
Return made up to 06/03/03; full list of members
dot icon14/06/2002
Full accounts made up to 2001-09-30
dot icon05/06/2002
Resolutions
dot icon20/03/2002
Return made up to 06/03/02; full list of members
dot icon12/04/2001
Return made up to 21/03/01; full list of members
dot icon12/04/2001
Secretary's particulars changed;director's particulars changed
dot icon12/04/2001
Registered office changed on 13/04/01
dot icon25/02/2001
Full accounts made up to 2000-09-30
dot icon09/04/2000
Full accounts made up to 1999-09-30
dot icon06/04/2000
Return made up to 21/03/00; full list of members
dot icon06/04/2000
Director's particulars changed
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/10/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon11/05/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 21/03/99; full list of members
dot icon21/04/1999
Director resigned
dot icon29/03/1999
New secretary appointed;new director appointed
dot icon17/03/1999
Secretary resigned
dot icon11/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1999
Registered office changed on 04/02/99 from: C5 enterprise centre southmead industrial park didcot oxfordshire OX11 7PH
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Secretary resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
Director resigned
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New secretary appointed
dot icon10/01/1999
Auditor's resignation
dot icon28/12/1998
Certificate of change of name
dot icon07/04/1998
Return made up to 21/03/98; no change of members
dot icon16/12/1997
Accounts for a small company made up to 1997-03-31
dot icon25/03/1997
Return made up to 21/03/97; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/03/1996
Return made up to 21/03/96; full list of members
dot icon13/03/1996
Director's particulars changed
dot icon12/03/1996
Registered office changed on 13/03/96 from: 1, station road didcot oxfordshire OX11 7LU.
dot icon02/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/10/1995
New secretary appointed
dot icon10/10/1995
Secretary resigned;director resigned
dot icon10/07/1995
Director resigned;new director appointed
dot icon25/06/1995
Secretary's particulars changed
dot icon19/03/1995
Return made up to 21/03/95; no change of members
dot icon18/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Director's particulars changed
dot icon11/04/1994
Return made up to 21/03/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/11/1993
New director appointed
dot icon30/03/1993
Return made up to 21/03/93; full list of members
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon27/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon25/04/1992
New director appointed
dot icon23/04/1992
Director resigned;new director appointed
dot icon14/04/1992
Registered office changed on 15/04/92 from: frogs island sawmills brightwell cum sotwell wallingford oxon. OX10 0SW.
dot icon26/03/1992
Return made up to 21/03/92; full list of members
dot icon18/07/1991
New director appointed
dot icon18/07/1991
New secretary appointed;new director appointed
dot icon13/05/1991
Certificate of change of name
dot icon13/05/1991
Certificate of change of name
dot icon07/04/1991
Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/1991
Registered office changed on 08/04/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon07/04/1991
Secretary resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Resolutions
dot icon03/04/1991
Certificate of change of name
dot icon03/04/1991
Certificate of change of name
dot icon20/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neighbour, Peter
Director
12/03/1999 - 21/10/2005
14
Wells, David Francis
Director
03/09/2009 - 30/11/2010
91
Wells, David Francis
Director
03/09/2009 - 03/09/2009
91
Taylor, Martyn
Director
21/03/1991 - 27/03/1991
209
Turnock, Matthew John
Director
01/04/2011 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUNTAIN UTILITIES LIMITED

FOUNTAIN UTILITIES LIMITED is an(a) Dissolved company incorporated on 20/03/1991 with the registered office located at Blenheim Court, George Street, Banbury, Oxfordshire OX16 5BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUNTAIN UTILITIES LIMITED?

toggle

FOUNTAIN UTILITIES LIMITED is currently Dissolved. It was registered on 20/03/1991 and dissolved on 06/08/2012.

Where is FOUNTAIN UTILITIES LIMITED located?

toggle

FOUNTAIN UTILITIES LIMITED is registered at Blenheim Court, George Street, Banbury, Oxfordshire OX16 5BH.

What does FOUNTAIN UTILITIES LIMITED do?

toggle

FOUNTAIN UTILITIES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for FOUNTAIN UTILITIES LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.