Company NameJ. Fountain & Son Limited
Company StatusDissolved
Company Number01385147
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 8 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameBleakcell Limited

Business Activity

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

Directors

Director NameMr Malcolm Isaacs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleFinancial Director
Correspondence Address13 Highwood Gardens
Redbridge
Ilford
Essex
IG5 0AZ
Director NameMr Scott Anthony Shepherd
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLittle Boston Beaulieu Road
Lyndhurst
Hampshire
SO43 7FZ
Secretary NameMr Malcolm Isaacs
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years after company formation)
Appointment Duration9 years, 9 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address13 Highwood Gardens
Redbridge
Ilford
Essex
IG5 0AZ

Location

Registered AddressCobham House
9 Warwick Court
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
11 January 2001Application for striking-off (1 page)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 September 2000Return made up to 29/08/00; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 100 new bond street london W1Y 0RH (1 page)
15 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Return made up to 29/08/99; full list of members (5 pages)
2 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 September 1998Return made up to 29/08/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Company name changed bleakcell LIMITED\certificate issued on 09/10/97 (2 pages)
1 October 1997Return made up to 29/08/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996Return made up to 29/08/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
6 September 1995Return made up to 29/08/95; no change of members
  • 363(287) ‐ Registered office changed on 06/09/95
(4 pages)