Company NameFountain Court Recoveries Limited
DirectorsKenneth Brian Offland and Roy Edward Offland
Company StatusLiquidation
Company Number00378286
CategoryPrivate Limited Company
Incorporation Date11 January 1943(81 years, 3 months ago)
Previous NameWright & Offland Limited

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameKenneth Brian Offland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Moss Lane
Sale
Cheshire
M33 5BS
Director NameRoy Edward Offland
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Broad Lane
Altrincham
Cheshire
WA15 0DG
Secretary NameRobert Mitchell Lunn
NationalityBritish
StatusCurrent
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address44 Seaford Road
Harwood
Bolton
Lancashire
Director NameDavid John Ashcroft
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1993)
RoleCompany Director
Correspondence Address20 Spiers Close
Knowle
Solihull
West Midlands
B93 9ES
Director NameAnthony John Cooney
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address5 Strawberry Close
Birchwood
Warrington
Cheshire
WA3 7NT
Director NameMr Victor Ianto Davies
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(48 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMany Pines Northwich Road
Cranage
Knutsford
Cheshire
WA16 9LD

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2000
Net Worth-£118,385
Cash£600
Current Liabilities£1,023,082

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Next Accounts Due30 November 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due14 December 2016 (overdue)

Filing History

10 November 2015Restoration by order of the court (3 pages)
10 November 2015Restoration by order of the court (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Restoration by order of the court (3 pages)
4 May 2010Restoration by order of the court (3 pages)
30 July 2003Dissolved (1 page)
30 July 2003Dissolved (1 page)
14 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators' statement of receipts and payments (5 pages)
14 May 2003Liquidators' statement of receipts and payments (5 pages)
30 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators' statement of receipts and payments (5 pages)
11 November 2002Liquidators' statement of receipts and payments (5 pages)
25 April 2002Liquidators' statement of receipts and payments (5 pages)
25 April 2002Liquidators' statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators' statement of receipts and payments (5 pages)
26 October 2001Liquidators' statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Appointment of a voluntary liquidator (1 page)
25 October 2000Appointment of a voluntary liquidator (1 page)
25 October 2000Statement of affairs (5 pages)
25 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2000Statement of affairs (5 pages)
12 October 2000Registered office changed on 12/10/00 from: 5TH floor fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
12 October 2000Registered office changed on 12/10/00 from: 5TH floor fountain court 68 fountain street manchester lancashire M2 2FB (1 page)
22 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 August 2000Registered office changed on 03/08/00 from: float glass house floats road roundthorn industrial estate manchester lancashire M23 9WF (1 page)
3 August 2000Registered office changed on 03/08/00 from: float glass house floats road roundthorn industrial estate manchester lancashire M23 9WF (1 page)
10 February 2000Return made up to 30/11/99; full list of members (6 pages)
10 February 2000Return made up to 30/11/99; full list of members (6 pages)
3 February 2000Company name changed wright & offland LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed wright & offland LIMITED\certificate issued on 04/02/00 (2 pages)
30 December 1999Registered office changed on 30/12/99 from: floats road roundthornd manchester M23 9WF (1 page)
30 December 1999Registered office changed on 30/12/99 from: floats road roundthornd manchester M23 9WF (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
16 December 1997Return made up to 30/11/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
6 February 1997Return made up to 30/11/96; no change of members (4 pages)
13 November 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
13 November 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Return made up to 30/11/95; full list of members (6 pages)
10 January 1996Return made up to 30/11/95; full list of members (6 pages)
1 December 1995Accounts for a medium company made up to 31 January 1995 (22 pages)
1 December 1995Accounts for a medium company made up to 31 January 1995 (22 pages)