FOUNTAIN OPTICS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03301316
Status Liquidation
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 14 April 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Liquidators statement of receipts and payments to 14 April 2015. The most likely internet sites of FOUNTAIN OPTICS LIMITED are www.fountainoptics.co.uk, and www.fountain-optics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fountain Optics Limited is a Private Limited Company. The company registration number is 03301316. Fountain Optics Limited has been working since 13 January 1997. The present status of the company is Liquidation. The registered address of Fountain Optics Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . LESTNER, David Andrew is a Secretary of the company. WHITE, Raymond David is a Director of the company. Secretary FELDMAN, Stephen Mark, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FELDMAN, Stephen Mark, Dr has been resigned. Director LESTNER, David Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LESTNER, David Andrew
Appointed Date: 01 April 1998

Director
WHITE, Raymond David
Appointed Date: 10 June 1997
76 years old

Resigned Directors

Secretary
FELDMAN, Stephen Mark, Dr
Resigned: 01 April 1998
Appointed Date: 29 January 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 January 1997
Appointed Date: 13 January 1997

Director
FELDMAN, Stephen Mark, Dr
Resigned: 10 March 1998
Appointed Date: 29 January 1997
63 years old

Director
LESTNER, David Andrew
Resigned: 10 January 2004
Appointed Date: 29 January 1997
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 January 1997
Appointed Date: 13 January 1997

FOUNTAIN OPTICS LIMITED Events

22 Jun 2016
Liquidators statement of receipts and payments to 14 April 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
19 Jun 2015
Liquidators statement of receipts and payments to 14 April 2015
28 Apr 2014
Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR on 28 April 2014
25 Apr 2014
Statement of affairs with form 4.19
...
... and 55 more events
11 Mar 1997
Secretary resigned
11 Mar 1997
Director resigned
01 Feb 1997
Memorandum and Articles of Association
01 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1997
Incorporation

FOUNTAIN OPTICS LIMITED Charges

28 January 2004
Debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…