Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNTAIN SQUARE PHARMACY LIMITED
Company Information for

FOUNTAIN SQUARE PHARMACY LIMITED

KING STREET, DERBY, DE1,
Company Registration Number
04842353
Private Limited Company
Dissolved

Dissolved 2016-05-24

Company Overview

About Fountain Square Pharmacy Ltd
FOUNTAIN SQUARE PHARMACY LIMITED was founded on 2003-07-23 and had its registered office in King Street. The company was dissolved on the 2016-05-24 and is no longer trading or active.

Key Data
Company Name
FOUNTAIN SQUARE PHARMACY LIMITED
 
Legal Registered Office
KING STREET
DERBY
 
Filing Information
Company Number 04842353
Date formed 2003-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 15:50:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FOUNTAIN SQUARE PHARMACY LIMITED
The following companies were found which have the same name as FOUNTAIN SQUARE PHARMACY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUNTAIN SQUARE PHARMACY, INC. 1400 SENATE AVE STE 104 RED OAK IA 51566 Active Company formed on the 1969-06-30
FOUNTAIN SQUARE PHARMACY, INC. 1400 SENATE AVE STE 104 RED OAK IA 51566 Active Company formed on the 1969-06-30

Company Officers of FOUNTAIN SQUARE PHARMACY LIMITED

Current Directors
Officer Role Date Appointed
LUCY KATE THOMAS
Company Secretary 2012-04-23
ANDREW DERRICK LEAVER
Director 2009-07-31
LINDA LEAVER
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILSON
Director 2012-04-23 2013-06-30
ANGELA HELEN HOLLINGWORTH
Company Secretary 2011-07-31 2012-04-23
ROBERT MACGREGOR WARBURTON WOOD
Company Secretary 2009-07-31 2011-07-31
MICHAEL WILLIAM FOWLER
Company Secretary 2003-07-23 2009-07-31
ANDREW VAUGHAN FOWLER
Director 2003-10-01 2009-07-31
DAVID RICHARD WILLIAM FOWLER
Director 2003-10-01 2009-07-31
JUDITH MARGARET FOWLER
Director 2003-07-23 2009-07-31
MICHAEL WILLIAM FOWLER
Director 2003-07-23 2009-07-31
KATHERINE ELIZABETH MERRICK
Director 2003-10-01 2009-07-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-07-23 2003-07-23
WILDMAN & BATTELL LIMITED
Nominated Director 2003-07-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DERRICK LEAVER FALL PROPERTIES LIMITED Director 2014-01-28 CURRENT 2013-03-19 Dissolved 2014-08-19
ANDREW DERRICK LEAVER MERIDIAN FUNERAL HOME LIMITED Director 2013-01-24 CURRENT 2013-01-09 Active
ANDREW DERRICK LEAVER BIONICAL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active
ANDREW DERRICK LEAVER ADL RETAIL LIMITED Director 2009-05-28 CURRENT 2009-05-28 Dissolved 2016-05-24
LINDA LEAVER MIMOSA CLOTHING COMPANY LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2017-09-19
LINDA LEAVER FULLBROOK HOUSE LIMITED Director 2013-03-18 CURRENT 2013-01-21 Active
LINDA LEAVER FULLBROOK HOUSE PROPERTIES LIMITED Director 2013-03-18 CURRENT 2013-01-04 Active
LINDA LEAVER ADL HEALTHCARE LIMITED Director 2011-02-01 CURRENT 2006-03-03 Active
LINDA LEAVER ADL RETAIL LIMITED Director 2009-07-08 CURRENT 2009-05-28 Dissolved 2016-05-24
LINDA LEAVER NEST PROPERTY DEVELOPMENT LIMITED Director 2005-01-31 CURRENT 2005-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-01DS01APPLICATION FOR STRIKING-OFF
2015-11-19AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0123/07/15 FULL LIST
2015-04-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERRICK LEAVER / 03/11/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LEAVER / 03/11/2014
2014-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY KATE THOMAS / 03/11/2014
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0123/07/14 FULL LIST
2014-07-31AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-19AR0123/07/13 FULL LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2013 FROM WILMOT HOUSE ST. JAMES COURT, FRIAR GATE DERBY DE1 1BT ENGLAND
2013-03-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILSON / 15/10/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LEAVER / 15/10/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERRICK LEAVER / 15/10/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY KATE THOMAS / 15/10/2012
2012-08-14AR0123/07/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-27AP03SECRETARY APPOINTED MRS LUCY KATE THOMAS
2012-04-27AP01DIRECTOR APPOINTED MR CHRISTOPHER WILSON
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY ANGELA HOLLINGWORTH
2011-09-14AP03SECRETARY APPOINTED MRS ANGELA HELEN HOLLINGWORTH
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WOOD
2011-08-09AR0123/07/11 FULL LIST
2011-05-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-05AR0123/07/10 FULL LIST
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MACGREGOR WARBURTON WOOD / 21/07/2010
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MACGREGOR WARBURTON WOOD / 12/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LEAVER / 12/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERRICK LEAVER / 12/01/2010
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MERRICK
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MERRICK
2009-10-09AP03SECRETARY APPOINTED ROBERT MACGREGOR WARBURTON WOOD
2009-10-07AP01DIRECTOR APPOINTED MR ANDREW DERRICK LEAVER
2009-10-07AP01DIRECTOR APPOINTED MRS LINDA LEAVER
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM FOUNTAIN SQUARE QUEEN STREET TIDESWELL BUXTON DERBYSHIRE SK17 8JT
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOWLER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH FOWLER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOWLER
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL FOWLER
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-31363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-07-02AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID FOWLER / 12/08/2008
2008-06-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-10363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-06363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-10-13395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FOUNTAIN SQUARE PHARMACY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOUNTAIN SQUARE PHARMACY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-15 PART of the property or undertaking has been released from charge ANDREW DERRICK LEAVER, LINDA LEAVER AND STUART FREDERICK PECK
LEGAL CHARGE 2003-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 927,534

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNTAIN SQUARE PHARMACY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 119,143
Current Assets 2011-10-01 £ 279,966
Debtors 2011-10-01 £ 86,497
Fixed Assets 2011-10-01 £ 588,986
Shareholder Funds 2011-10-01 £ 58,582
Stocks Inventory 2011-10-01 £ 74,326
Tangible Fixed Assets 2011-10-01 £ 211,483

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOUNTAIN SQUARE PHARMACY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNTAIN SQUARE PHARMACY LIMITED
Trademarks
We have not found any records of FOUNTAIN SQUARE PHARMACY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNTAIN SQUARE PHARMACY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FOUNTAIN SQUARE PHARMACY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FOUNTAIN SQUARE PHARMACY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNTAIN SQUARE PHARMACY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNTAIN SQUARE PHARMACY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.